Search icon

HAMILTON FAMILY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMILTON FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (5 years ago)
Document Number: L14000055661
FEI/EIN Number APPLIED FOR
Address: 11451 NE 88 Lane, Bronson, FL, 32621, US
Mail Address: 11451 NE 88 Lane, Bronson, FL, 32621, US
ZIP code: 32621
City: Bronson
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON GREG Authorized Member 11451 NE 88 Lane, Bronson, FL, 32621
HAMILTON ZACHARY Authorized Member 4911 NE 205 AVE, WILLISTON, FL, 32696
HAMILTON DIXIE Authorized Member 4911 NE 205 AVE, WILLISTON, FL, 32696
HAMILTON DENISE Authorized Member 4911 NE 205 AVE, WILLISTON, FL, 32696
HAMILTON DEONNA Authorized Member 4911 NE 205 AVE, WILLISTON, FL, 32696
Hamilton Joshua Owne 4911 NE 205 AVE, WILLISTON, FL, 32696
Hamilton Gregory A Agent 11451 NE 88 Lane, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035047 SOCCER SHOTS NORTH CENTRAL FLORIDA EXPIRED 2014-04-08 2019-12-31 - 4911 NE 205 AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 11451 NE 88 Lane, Bronson, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 11451 NE 88 Lane, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2023-03-28 11451 NE 88 Lane, Bronson, FL 32621 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Hamilton, Gregory A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-01-22
REINSTATEMENT 2019-03-29
LC Amendment 2014-04-21
Florida Limited Liability 2014-04-04

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$2,930
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,946.2
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $2,344
Utilities: $293
Mortgage Interest: $293

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State