Entity Name: | HAMMOCK CREEK GREEN HOLDCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | M06000000243 |
FEI/EIN Number |
204094975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Post Road West, Westport, CT, 06880, US |
Mail Address: | 2 Post Road West, Westport, CT, 06880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARCUS BARRY P | Manager | 2 Post Road West, Westport, CT, 06880 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 2 Post Road West, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 2 Post Road West, Westport, CT 06880 | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-28 |
REINSTATEMENT | 2007-10-15 |
Foreign Limited | 2006-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State