Search icon

HAMILTON HOME BUILDERS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HAMILTON HOME BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2018 (7 years ago)
Branch of: HAMILTON HOME BUILDERS, LLC, ALABAMA (Company Number 000-404-891)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: M18000004511
FEI/EIN Number 82-2849941

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

Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Mail Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CHAMPION HOME BUILDERS, INC. Member -
Krueger Laurel Manager 755 W Big Beaver, Troy, MI, 48084
Hough Laurie Manager 755 W Big Beaver, Troy, MI, 48084
Larson Timothy Manager 755 W Big Beaver, Troy, MI, 48084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089005 HAMILTON HOME BUILDERS-LYNN ACTIVE 2022-07-28 2027-12-31 - 155 COUNTY ROAD 351, LYNN, AL, 35575
G18000063465 HAMILTON HOME BUILDERS LLC EXPIRED 2018-05-29 2023-12-31 - 330 BUCCANEER STREET, HAMILTON, AL, 35570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 755 W Big Beaver, #1000, Troy, MI 48084 -
CHANGE OF MAILING ADDRESS 2024-04-22 755 W Big Beaver, #1000, Troy, MI 48084 -
LC STMNT OF RA/RO CHG 2023-12-21 - -
REGISTERED AGENT NAME CHANGED 2023-12-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-22
CORLCRACHG 2023-12-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-25
Foreign Limited 2018-05-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State