Search icon

AMERICAN HAMMOCKS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HAMMOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HAMMOCKS, 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: 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: 24 Jul 2015 (10 years ago)
Date of dissolution: 03 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: L15000126905
FEI/EIN Number NOT APPLICABLE

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

Address: 785 SW 148TH AVE., 1415, DAVIE, FL, 33325, US
Mail Address: 785 SW 148TH AVE., 1415, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN PEDRO A Authorized Member 785 SW 148TH AVE., UNIT 1415, DAVIE, FL, 33325
MED ACCOUNTING SERVICES, INC Agent 4468 DOGWOOD CIRCLE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095835 THE ARTISAN SPOT ACTIVE 2021-07-22 2026-12-31 - 785 SW 148TH AVENUE #1415, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 4468 DOGWOOD CIRCLE, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-01-24 MED ACCOUNTING SERVICES, INC -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-03
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State