Search icon

HAMMOCK PARKWAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK PARKWAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK PARKWAY PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000035482
FEI/EIN Number 46-2897754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO STEPHEN Managing Member 561 ponte vedra blvd, Ponte Vedra, FL, 32082
Harrison Harry A ambr 10021 Sorrel Avenue, Potomac, MD, 20854
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
LC AMENDMENT 2013-06-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-26
CORLCDSMEM 2019-09-10
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
Reg. Agent Resignation 2014-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State