Search icon

WORKER HAMMER, LLC - Florida Company Profile

Company Details

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

WORKER HAMMER, 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 Feb 2014 (11 years ago)
Document Number: L14000032080
FEI/EIN Number 46-4956998

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

Address: 2840 cherokee rd, west palm beach, FL, 33406, US
Mail Address: 2840 cherokee rd, west palm beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE Manager 3924 wisconsin st, palm springs, FL, 33461
Rodriguez Nava Lazaro Manager 2840 cherokee rd, west palm beach, FL, 33406
RODRIGUEZ JORGE Agent 2840 cherokee rd, west palm beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053368 CLAW EXCAVATION ACTIVE 2020-05-14 2025-12-31 - 3924 WISCONSIN ST, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 2840 cherokee rd, west palm beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2023-01-10 2840 cherokee rd, west palm beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2840 cherokee rd, west palm beach, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State