Search icon

HM PROPERTIES, LLC - Florida Company Profile

Company Details

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

HM PROPERTIES, 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L03000025578
FEI/EIN Number 571178020

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

Mail Address: po box 2028, jensen beach, FL, 34958, US
Address: 1920 nw cove cir, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLEY KEN Auth 1715 S.E. TIFFANY AVENUE, PORT ST. LUCIE, FL, 34952
CHANNON CHRIS T Auth 1715 S.E. TIFFANY AVENUE, PORT ST. LUCIE, FL, 34952
MALLONEE JOHN D Auth 2705 S Indian River Dr, Fort Pierce, FL, 34950
DELROWE DANIEL Agent 1920 nw cove cir, stuart, FL, 34994
DELROWE DANIEL J President po box 2028, jensen beach, FL, 34958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 1920 nw cove cir, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1920 nw cove cir, stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-01-29 DELROWE, DANIEL -
CHANGE OF MAILING ADDRESS 2014-03-06 1920 nw cove cir, Stuart, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State