Search icon

HAMMOND ENTERPRISES UNLIMITED LLC

Company Details

Entity Name: HAMMOND ENTERPRISES UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L15000197008
FEI/EIN Number 81-3144700
Address: 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767
Mail Address: PO Box 772184, Ocala, FL 34477
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hammond, Lester A, III Agent 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767

Manager

Name Role Address
HAMMOND, LESTER Manager P.O. Box 772184, OCALA, FL 34477
HAMMOND, CARA Manager P.O. Box 772184, OCALA, FL 34477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041697 FOUR TWENTY CHEMICAL SUPPLIES ACTIVE 2024-03-25 2029-12-31 No data 845 S. GULFVIEW BLVD., APT. 106, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767 No data
CHANGE OF MAILING ADDRESS 2023-02-20 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767 No data
LC AMENDMENT 2018-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-11 Hammond, Lester A, III No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
LC Amendment 2018-12-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State