Search icon

HMI INSURANCE SERVICES LLC

Company Details

Entity Name: HMI INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000091292
FEI/EIN Number 205557122
Address: 508 Siena Court, Satellite Beach, FL, 32937, US
Mail Address: 508 Siena Court, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
radcliff timothy d Agent 508 Siena Court, Satellite Beach, FL, 32937

Managing Member

Name Role Address
RADCLIFF TRACI Managing Member 930 S Harbor City Blvd, Melbourne, FL, 32901

President

Name Role Address
Radcliff Timothy D President 930 S Harbor City Blvd, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144878 FLORIDA HIWAY & MARINE INSURANCE EXPIRED 2009-08-12 2014-12-31 No data 1701 US HWY 1, UNIT #9, SEBATIAN, FL, 32958, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 508 Siena Court, Satellite Beach, FL 32937 No data
REINSTATEMENT 2023-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 508 Siena Court, Satellite Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2023-06-19 508 Siena Court, Satellite Beach, FL 32937 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2022-01-19 HMI INSURANCE SERVICES LLC No data
REINSTATEMENT 2021-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 radcliff, timothy d No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000418072 TERMINATED 3120-10-CA-010700-XXXX-XX INDIAN RIVER CTY. 19TH JUD CIR 2011-08-09 2017-05-21 $34,636.98 CARL J. YAREMA, JR., 333 MAIN STREET, SEBASTIAN, FL 32958

Documents

Name Date
REINSTATEMENT 2023-06-19
LC Name Change 2022-01-19
REINSTATEMENT 2021-06-10
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State