Entity Name: | HMES REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMES 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. |
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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000022853 |
FEI/EIN Number |
204433609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ HOWARD | Managing Member | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL, 33319 |
SCHWARTZ HOWARD | Agent | 4800 N. STATE RD. 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | SCHWARTZ, HOWARD | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 4800 N. STATE RD. 7, SUITE 101-F, LAUDERDALE LAKES, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State