Search icon

S. HANCOCK'S CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: S. HANCOCK'S CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. HANCOCK'S CONSTRUCTION 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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L14000015101
FEI/EIN Number 46-4654986

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

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

Key Officers & Management

Name Role Address
Hancock Sonny A Manager 17910 NW 96th Street, okeechobee, FL, 34972
Hancock Cynthia Officer 17910 nw 96th street, Okeechobee, FL, 34972
HANCOCK SONNY Agent 17910 NW 96th Street, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-03 17910 NW 96th Street, Okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 17910 NW 96th Street, Okeechobee, FL 34972 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 17910 NW 96th Street, Okeechobee, FL 34972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 HANCOCK, SONNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State