Search icon

HEAVY HITTERS FLOORING, LLC

Company Details

Entity Name: HEAVY HITTERS FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L17000110293
FEI/EIN Number 82-1618223
Address: 1437 dan Barnes rd, Bake, FL, 32531, US
Mail Address: 1437 dan Barnes rd, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Ward Rodney Agent 1437 dan Barnes rd, Baker, FL, 32531

Authorized Member

Name Role Address
Ward Rodney Authorized Member 1437 dan Barnes rd, Baker, FL, 32531

Manager

Name Role Address
Godwin David J Manager 1437 dan Barnes rd, Baker, FL, 32531

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1437 dan Barnes rd, Baker, FL 32531 No data
REINSTATEMENT 2023-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1437 dan Barnes rd, Bake, FL 32531 No data
CHANGE OF MAILING ADDRESS 2023-12-18 1437 dan Barnes rd, Bake, FL 32531 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-12 Ward, Rodney No data
REINSTATEMENT 2018-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000370720 ACTIVE 2019SC002680C OKALOOSA COUNTY COURT CLERK 2021-05-28 2026-07-27 $2,003.20 TIDEWATER FINANCE COMPANY, 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA, 23464

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State