Entity Name: | HAMMER HAAG THINK TANK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMMER HAAG THINK TANK, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | L15000048353 |
FEI/EIN Number |
38-3958157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 S MONROE, TALLAHASSEE, FL, 32301, US |
Mail Address: | 120 S MONROE, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDRATH JONATHON | Manager | 12 DITCH PLAINS RD, MONTAUK, NY, 11954 |
PEASE ROBERT | Manager | 115 KELBOURNE AVE, SLEEPY HOLLOW, NY, 10591 |
RAMBA DAVID ESQ | Agent | 120 S MONROE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | RAMBA, DAVID, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 120 S MONROE, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2022-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | RAMBA, DAVID, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 120 S MONROE, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 120 S MONROE, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2022-01-25 | - | - |
LC AMENDMENT | 2015-04-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
LC Amendment | 2022-03-10 |
LC Amendment | 2022-01-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State