Entity Name: | HAMMOCK WINE AND CHEESE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMMOCK WINE AND CHEESE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000134368 |
FEI/EIN Number |
46-1251659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137, US |
Mail Address: | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLAGHER STEPHEN | Manager | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137 |
Ramos Tammy | Auth | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137 |
GALLAGHER STEPHEN | Agent | 5368 N Oceanshore Blvd, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-11 | GALLAGHER, STEPHEN | - |
LC STMNT OF RA/RO CHG | 2017-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32164 | - |
LC AMENDMENT | 2012-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000158840 | TERMINATED | 1000000779379 | FLAGLER | 2018-04-12 | 2038-04-18 | $ 75.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000077826 | TERMINATED | 1000000773049 | FLAGLER | 2018-02-19 | 2038-02-21 | $ 4,873.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000040394 | TERMINATED | 1000000769738 | FLAGLER | 2018-01-22 | 2038-01-31 | $ 1,259.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
CORLCRACHG | 2017-08-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-09 |
LC Amendment | 2012-11-13 |
Florida Limited Liability | 2012-10-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State