Search icon

JASON HANCOCK CABINET INSTALLS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JASON HANCOCK CABINET INSTALLS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON HANCOCK CABINET INSTALLS, L.L.C. 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: 30 May 2013 (12 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L13000078203
FEI/EIN Number 46-3183902

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

Address: 6308 67th Ct. E., Bradenton, FL, 34203, US
Mail Address: 6308 67th Ct. E., Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK JASON E Manager 6308 67th Ct. E., Bradenton, FL, 34203
HANCOCK JANA M Managing Member 6308 67th Ct. E., Bradenton, FL, 34203
LAMM TRICIA S Managing Member 4850 WACHULA RD, MYAKKA CITY, FL, 34251
Safford Cameron J Managing Member 6308 67th Ct E, Bradenton, FL, 34203
Safford Cody W Managing Member 6308 67th Ct. E., Bradenton, FL, 34203
HANCOCK JASON E Agent 6308 67th Ct. E., Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 6308 67th Ct. E., Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2015-03-30 6308 67th Ct. E., Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 6308 67th Ct. E., Bradenton, FL 34203 -
LC AMENDMENT 2013-08-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-28
LC Amendment 2013-08-02
Florida Limited Liability 2013-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State