Search icon

M. H. F., LLC - Florida Company Profile

Company Details

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

M. H. F., 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: 28 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000105665
FEI/EIN Number 203708496

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

Address: 302 Plametto Lane, Largo, FL, 33770, US
Mail Address: 2016 Trailside Village Aveune, Henderson, NV, 89012, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERM MELINDA H Manager 302 Plametto Lane, Largo, FL, 33770
FERM MELINDA H Agent 302 Plametto Lane, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040638 MERLE NORMAN COSMETICS EXPIRED 2014-04-21 2019-12-31 - 100 NORTH INDIAN ROCKS ROAD, BELLEAIR BLUFFS, FL, 33770
G12000020372 HEADLINES SALON EXPIRED 2012-02-28 2017-12-31 - 100 INDIAN ROCKS RD, N, STE 4, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-10 302 Plametto Lane, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-10 302 Plametto Lane, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-11-10 302 Plametto Lane, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2017-11-10 FERM, MELINDA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815822 TERMINATED 1000000392044 PINELLAS 2012-10-24 2022-10-31 $ 451.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State