Search icon

HAMMOCK REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK REAL ESTATE GROUP, 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: 20 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: L13000175362
FEI/EIN Number 46-4433725

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

Address: 2 JUNGLE HUT ROAD, SUITE #2, PALM COAST, FL, 32137, US
Mail Address: 2 JUNGLE HUT ROAD, SUITE #2, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY LUKE Manager 2 JUNGLE HUT ROAD SUITE #2, PALM COAST, FL, 32137
O'REILLY LUKE Agent 2 JUNGLE HUT ROAD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 2 JUNGLE HUT ROAD, SUITE #2, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-01-10 2 JUNGLE HUT ROAD, SUITE #2, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 2 JUNGLE HUT ROAD, SUITE #2, PALM COAST, FL 32137 -
REINSTATEMENT 2015-06-30 - -
REGISTERED AGENT NAME CHANGED 2015-06-30 O'REILLY, LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State