Search icon

HAMMER HAAG REALTY, LLC - Florida Company Profile

Company Details

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

HAMMER HAAG REALTY, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L14000154600
FEI/EIN Number NOT APPLICABLE

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

Address: 12707 US Highway 19 North, CLEARWATER, FL, 33764, US
Mail Address: 12707 US Highway 19 North, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAG CONSTANTIN Manager 6003 126TH STREET NORTH STE B, CLEARWATER, FL, 33760
BENNETT BRIAN WESQ. Agent 214 S LUCERNE CIR E, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 12707 US Highway 19 North, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-06-15 12707 US Highway 19 North, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 214 S LUCERNE CIR E, Suite 201, ORLANDO, FL 32801 -
REINSTATEMENT 2015-11-20 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 BENNETT, BRIAN W, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State