Search icon

S. HANCOCK'S CONSTRUCTION LLC

Company Details

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

Agent

Name Role Address
HANCOCK SONNY Agent 17910 NW 96th Street, Okeechobee, FL, 34972

Manager

Name Role Address
Hancock Sonny A Manager 17910 NW 96th Street, okeechobee, FL, 34972

Officer

Name Role Address
Hancock Cynthia Officer 17910 nw 96th street, Okeechobee, FL, 34972

Events

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

Documents

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