HOOKER HOMES, LLC - Florida Company Profile

Entity Name: | HOOKER HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Mail Address: | 500 WATER STREET, J-160, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
City: | Jacksonville |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State