Search icon

JAMES HOBGOOD FLOORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HOBGOOD JAMES Manager 4147 Picciola Rd, Fruitland Park, FL, 34731
HOBGOOD JAMES Agent 4147 Picciola Rd, Fruitland Park, FL, 34731

Fictitious Names

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

Events

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 - -

Documents

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