Search icon

HAMMER LANE APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: HAMMER LANE APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMER LANE APPAREL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2013 (11 years ago)
Document Number: L13000151351
FEI/EIN Number 46-4025886

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

Address: 3030 W SILVER SPRINGS BLVD, OCALA, FL, 34475, US
Mail Address: PO BOX 4487, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raney Joel Manager PO BOX 4487, OCALA, FL, 34478
Raney Mark Manager PO BOX 4487, OCALA, FL, 34478
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015240 SOUTH FLORIDA STRONG ACTIVE 2018-01-30 2028-12-31 - P.O. BOX 549, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3030 W SILVER SPRINGS BLVD, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2019-03-11 3030 W SILVER SPRINGS BLVD, OCALA, FL 34475 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State