Search icon

TANYA HAMMES, LLC - Florida Company Profile

Company Details

Entity Name: TANYA HAMMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANYA HAMMES, 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L15000107707
FEI/EIN Number 47-4377637

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

Mail Address: 939 ST ANDREWS COVE S, NICEVILLE, FL, 32578, US
Address: 4400 Hwy 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMES Tanya L Authorized Member 4400 Hwy 20, NICEVILLE, FL, 32578
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Registered Agents Inc -
REINSTATEMENT 2025-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4400 Hwy 20, STE 309, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-04-23 4400 Hwy 20, STE 309, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-02-14 HAMMES, TANYA L -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-14
Florida Limited Liability 2015-06-22

Date of last update: 03 May 2025

Sources: Florida Department of State