Search icon

HDM, LLC - Florida Company Profile

Company Details

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

HDM, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000109970
FEI/EIN Number 203856872

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

Address: 211 East 4th Street, PANAMA CITY, FL, 32401, US
Mail Address: PO Box 69, PANAMA CITY, FL, 32402, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS HARVEY P Managing Member 2629 W. 9TH STREET, PANAMA CITY, FL, 32401
MATHIS WILLIAM R Managing Member 1406 W. BEACH DRIVE, PANAMA CITY, FL, 32401
MATHIS CHARLES E Managing Member 504 HOLLIS AVENUE, PANAMA CITY, FL, 32401
Hamm Marjorie R Managing Member 211 East 4th Street, PANAMA CITY, FL, 32401
Boyd Cecilia R Agent 211 East 4th Street, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 211 East 4th Street, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-05-01 211 East 4th Street, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Boyd, Cecilia Redding -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 211 East 4th Street, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State