Search icon

H&M BEACH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: H&M BEACH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&M BEACH REALTY, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000087921
FEI/EIN Number 203418850

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

Address: 15500 Emerald Coast Pkwy, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 1614, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELSON-MACMILLAN KARAEN C Manager 15500 Emerald Coast Pkwy, DESTIN, FL, 32541
MACMILLAN MILLER L Agent 15500 Emerald Coast Pkwy, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 15500 Emerald Coast Pkwy, Unit 401, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 15500 Emerald Coast Pkwy, Unit 401, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-04-25 15500 Emerald Coast Pkwy, Unit 401, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-10-10 H&M BEACH REALTY, LLC -
REGISTERED AGENT NAME CHANGED 2006-09-01 MACMILLAN, MILLER L -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-11-13
ANNUAL REPORT 2008-04-30
LC Name Change 2007-10-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State