Search icon

HQM OF BAY ST. JOSEPH, L.L.C. - Florida Company Profile

Company Details

Entity Name: HQM OF BAY ST. JOSEPH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HQM OF BAY ST. JOSEPH, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Oct 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L00000012057
FEI/EIN Number 651045960

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

Address: 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410
Mail Address: 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HQM SPECIAL ASSET MANAGEMENT, INC. Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2005-08-12 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-12-02 2979 PGA BLVD., PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2004-12-02 - -
CHANGE OF MAILING ADDRESS 2004-12-02 2979 PGA BLVD., PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2000-11-15 HQM OF BAY ST. JOSEPH, L.L.C. -
AMENDMENT 2000-11-08 - -
AMENDMENT 2000-10-30 - -

Documents

Name Date
Reg. Agent Change 2005-08-12
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-01
Amendment and Name Change 2000-11-15
Amendment 2000-11-08
Amendment 2000-10-30
Florida Limited Liabilites 2000-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State