Entity Name: | HOOKER HOMES, 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: | 21 Aug 1997 (28 years ago) |
Date of dissolution: | 29 Jan 2008 (17 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Jan 2008 (17 years ago) |
Document Number: | M97000000539 |
FEI/EIN Number |
581154221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Mail Address: | 500 WATER STREET, J-160, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MELTON DONNA W | Manager | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
CROSBY S A | Manager | 301 WEST BAY STREET, JACKSONVILLE, FL, 32202 |
BOOR DAVID A | Manager | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2008-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2001-04-10 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
LC Withdrawal | 2008-01-29 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-04-27 |
Reg. Agent Change | 2005-08-05 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-26 |
ANNUAL REPORT | 2002-04-05 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-08-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State