Entity Name: | HAMMOCK WINE AND CHEESE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000134368 |
FEI/EIN Number | 46-1251659 |
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 | Agent | 5368 N Oceanshore Blvd, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
GALLAGHER STEPHEN | Manager | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Ramos Tammy | Auth | 5368 N Oceanshore Blvd, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-11 | GALLAGHER, STEPHEN | No data |
LC STMNT OF RA/RO CHG | 2017-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5368 N Oceanshore Blvd, PALM COAST, FL 32164 | No data |
LC AMENDMENT | 2012-11-13 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State