Search icon

HGM PROPERTIES, LLC - Florida Company Profile

Company Details

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

HGM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: L03000049928
FEI/EIN Number 200520521

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

Address: 10131 FOREST HILL BLVD., SUITE 230, WELLINGTON, FL, 33414-6109, US
Mail Address: 10131 FOREST HILL BLVD., SUITE 230, WELLINGTON, FL, 33414-6109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAELTZ MARK Managing Member 60 SPOONBILL ROAD, LAKE WORTH, FL, 33462
YEE GARVIN Managing Member 10951 STATE RD A1A, NORTH PALM BEACH, FL, 33408
Morgan Michael Agent 460 N STATE RD 7, ROYAL PALM BEACH, FL, 33411
Montijo Harvey Managing Member 875 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Morgan, Michael -
CHANGE OF MAILING ADDRESS 2019-02-22 10131 FOREST HILL BLVD., SUITE 230, WELLINGTON, FL 33414-6109 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 460 N STATE RD 7, SUITE 305, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 10131 FOREST HILL BLVD., SUITE 230, WELLINGTON, FL 33414-6109 -
MERGER 2003-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000047911

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State