Search icon

HM FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: HM FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM FINANCIAL, LLC 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000016239
FEI/EIN Number 731682287

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

Address: 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792
Mail Address: 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SUNGATE FLORIDA, LLC Manager
HADDOCK PROFESSIONAL ASSOCIATION Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 HADDOCK PROFESSIONAL ASSOCIATION -
LC AMENDMENT AND NAME CHANGE 2010-06-08 HM FINANCIAL, LLC -
LC NAME CHANGE 2008-03-21 TRUE GREEN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2003-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-03-04 SON TRUST, LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State