Search icon

HOG SNAPPERS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HOG SNAPPERS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOG SNAPPERS HOLDINGS, 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: 15 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000208937
FEI/EIN Number 81-4435143

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

Mail Address: 1955 Tudor Road, North Palm Beach, FL, 33408, US
Address: 713 U.S. Highway 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Mark H Auth 1955 Tudor Road, North Palm Beach, FL, 33408
Campbell Mark H Agent 1955 Tudor Road, North Palm Beach, FL, 33408
CAMPBELL CFO SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2018-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000180213
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 713 U.S. Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1955 Tudor Road, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-23 713 U.S. Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-04-23 Campbell, Mark H -
LC AMENDMENT 2016-12-02 - -

Documents

Name Date
Merger 2018-03-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-23
LC Amendment 2016-12-02
Florida Limited Liability 2016-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State