Search icon

HMALT, LLC - Florida Company Profile

Company Details

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

HMALT, 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: 24 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L04000014683
FEI/EIN Number 331090928

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

Address: 895 E. Altamonte Dr, Altamonte Springs, FL, 32701, US
Mail Address: 895 E. Altamonte Dr, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG MATT C Manager 895 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
HUDGENS JAMES Manager 895 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
CRAMER CHARLES Agent 1411 EDGEWATER DRIVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140051 HUEY MAGOOS ACTIVE 2022-11-09 2027-12-31 - 895 E. ALTAMONTE DR, STE #1204, ALTAMONTE SPRINGS, FL, 32701
G15000102792 HUEY MAGOOS CHICKEN TENDERS EXPIRED 2015-10-07 2020-12-31 - 895 E. ALTAMONTE DR., STE 1000, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-06-23 HMALT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 895 E. Altamonte Dr, Suite 1000, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2015-03-09 895 E. Altamonte Dr, Suite 1000, Altamonte Springs, FL 32701 -
LC AMENDMENT 2009-04-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-17 CRAMER, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1411 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000291243 TERMINATED 1000000821504 SEMINOLE 2019-04-03 2029-04-24 $ 2,494.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
LC Name Change 2016-06-23
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State