Search icon

HGM HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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