Entity Name: | JAMES HOBGOOD FLOORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES HOBGOOD FLOORS 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: | 05 Jun 2013 (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: | L13000084133 |
FEI/EIN Number |
30-0820800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4147 Picciola Rd, Fruitland Park, FL, 34731, US |
Mail Address: | 4147 Picciola Rd, Fruitland Park, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBGOOD JAMES | Manager | 4147 Picciola Rd, Fruitland Park, FL, 34731 |
HOBGOOD JAMES | Agent | 4147 Picciola Rd, Fruitland Park, FL, 34731 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000071377 | E-PRO FLOORS OF LAKE COUNTY | EXPIRED | 2014-07-10 | 2019-12-31 | - | 30 ORANGE BLOSSOM TR, YALAHA, FL, 34797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | 4147 Picciola Rd, Fruitland Park, FL 34731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-29 | 4147 Picciola Rd, Fruitland Park, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2015-10-29 | 4147 Picciola Rd, Fruitland Park, FL 34731 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | HOBGOOD, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-07-10 |
Florida Limited Liability | 2013-06-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State