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. |
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 |
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 |
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 | - |
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