Entity Name: | S. HANCOCK'S CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | L14000015101 |
FEI/EIN Number | 46-4654986 |
Address: | 17910 NW 96th Street, Okeechobee, FL, 34972, US |
Mail Address: | 17910 NW 96th Street, Okeechobee, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK SONNY | Agent | 17910 NW 96th Street, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Hancock Sonny A | Manager | 17910 NW 96th Street, okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Hancock Cynthia | Officer | 17910 nw 96th street, Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 17910 NW 96th Street, Okeechobee, FL 34972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 17910 NW 96th Street, Okeechobee, FL 34972 | No data |
REINSTATEMENT | 2020-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 17910 NW 96th Street, Okeechobee, FL 34972 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | HANCOCK, SONNY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-08-03 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-06-12 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State