Search icon

HAMMOND CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOND CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOND CONTRACTING, 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: 15 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L15000008684
FEI/EIN Number 47-2830713

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

Address: 1169 Alford rd, Ponce de Leon, FL, 32455, US
Mail Address: P.O. Box 1354, DeFuniak Springs, FL, 32435, US
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND JUSTIN Manager 1169 ALFORD RD., PONCE DE LEON, FL, 32455
HAMMOND Justin R Agent 1169 Alford rd, Ponce de leon, FL, 32455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122564 ALL WEATHER ROOFING SOLUTIONS ACTIVE 2024-10-01 2029-12-31 - P.O. BOX 1354, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 1169 Alford rd, Ponce de Leon, FL 32455 -
CHANGE OF MAILING ADDRESS 2024-05-21 1169 Alford rd, Ponce de Leon, FL 32455 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 1169 Alford rd, Ponce de leon, FL 32455 -
REGISTERED AGENT NAME CHANGED 2022-02-20 HAMMOND, Justin R -
LC DISSOCIATION MEM 2019-02-25 - -
LC AMENDMENT 2018-11-07 - -
LC STMNT OF RA/RO CHG 2016-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
CORLCDSMEM 2019-02-25
LC Amendment 2018-11-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State