Entity Name: | HGM HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HGM HOLDINGS, 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. |
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: | 18 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L03000005925 |
FEI/EIN Number |
043792672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 GAZEBO PARK PLACE NORTH, SUITE 105, JACKSONVILLE, FL, 32257 |
Mail Address: | 6101 GAZEBO PARK PLACE NORTH, SUITE 105, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARE DONALD S | Managing Member | 6101 GAZEBO PARK PLACE N, JACKSONVILLE, FL, 32257 |
SHEFFIELD J. HOWARD | Agent | 6101 GAZEBO PARK PLACE N., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC AMENDMENT AND NAME CHANGE | 2006-09-11 | HGM HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-11 | 6101 GAZEBO PARK PLACE NORTH, SUITE 105, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2006-09-11 | 6101 GAZEBO PARK PLACE NORTH, SUITE 105, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-24 | 6101 GAZEBO PARK PLACE N., SUITE 101, JACKSONVILLE, FL 32217 | - |
AMENDMENT | 2003-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000049408 | TERMINATED | 1000000023865 | 2684 1096 | 2006-03-01 | 2011-03-08 | $ 67,603.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J05000139805 | TERMINATED | 1000000016695 | 2595 874 | 2005-09-09 | 2010-09-14 | $ 165,775.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
DEBIT MEMO | 2007-07-30 |
DEBIT MEMO | 2007-07-19 |
REINSTATEMENT | 2007-04-30 |
LC Amendment and Name Change | 2006-09-11 |
Reg. Agent Change | 2005-08-24 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-03-01 |
Amendment | 2003-04-24 |
Florida Limited Liability | 2003-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State