Entity Name: | HAMMOCK COUTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMMOCK COUTURE, 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. |
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: | 14 Jul 1999 (26 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: | L99000004436 |
FEI/EIN Number |
593609975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 OCEAN RIDGE BLVD. S., PALM COAST, FL, 32137, US |
Mail Address: | 3455 Henrietta Hartford Rd., Mt. Pleasant, SC, 29466, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS DEBORAH K | Managing Member | 3455 Henrietta Hartford Rd., Mt. Pleasant, SC, 29466 |
ROGERS WILLIAM J | Managing Member | 3455 Henrietta Hartford Rd., Mt. Pleasant, SC, 29466 |
ROGERS DEBORAH K | Agent | 21 Ocean Ridge Blvd. S., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 21 Ocean Ridge Blvd. S., PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 21 OCEAN RIDGE BLVD. S., PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 21 OCEAN RIDGE BLVD. S., PALM COAST, FL 32137 | - |
LC NAME CHANGE | 2009-08-11 | HAMMOCK COUTURE, LLC | - |
REINSTATEMENT | 2002-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-09 |
LC Name Change | 2009-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State