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 |
Name | Role | Address |
---|---|---|
Hammond, Lester A, III | Agent | 845 S Gulfview Blvd., Apt 106, Clearwater Beach, FL 33767 |
Name | Role | Address |
---|---|---|
HAMMOND, LESTER | Manager | P.O. Box 772184, OCALA, FL 34477 |
HAMMOND, CARA | Manager | P.O. Box 772184, OCALA, FL 34477 |
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 |
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 |
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