Search icon

HAMMOCK LOOP 8803, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK LOOP 8803, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK LOOP 8803, 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: 13 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000170928
FEI/EIN Number NOT APPLICABLE

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

Address: 8803 HAMMOCK LOOP, POLK CITY, FL, 33868
Mail Address: 8803 HAMMOCK LOOP, POLK CITY, FL, 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN MARGARET Manager 8803 HAMMOCK LOOP, POLK CITY, FL, 33868
GUZMAN BENNY Manager 8803 HAMMOCK LOOP, POLK CITY, FL, 33868
GUZMAN MARGARET Agent 8803 HAMMOCK LOOP, POLK CITY, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079382 LATIN AMERICAN FOOD TRUCK ACTIVE 2021-06-14 2026-12-31 - 8803 HAMMOCK LOOP, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 GUZMAN, MARGARET -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-02-03
REINSTATEMENT 2019-05-20
REINSTATEMENT 2017-10-23
Florida Limited Liability 2016-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State