Entity Name: | HM-09 TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HM-09 TAMPA, 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 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000078185 |
FEI/EIN Number |
263105183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 E. 8TH AVE, #E202, TAMPA, FL, 33605, US |
Mail Address: | 1600 E. 8TH AVE, #E202, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING KURT | Managing Member | 1600 E. 8TH AVE, #E202, TAMPA, FL, 33605 |
DECHANE BRIAN | Managing Member | 1600 E. 8TH AVE, #E202, TAMPA, FL, 33605 |
Diaz Joseph L | Agent | 3242 Henderson Blvd., Tampa, FL, 336093097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 3242 Henderson Blvd., Suite 310, Tampa, FL 33609-3097 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | Diaz, Joseph L | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1600 E. 8TH AVE, #E202, TAMPA, FL 33605 | - |
LC AMENDMENT | 2011-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-27 | 1600 E. 8TH AVE, #E202, TAMPA, FL 33605 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-07-23 | HM-09 TAMPA, LLC | - |
LC AMENDMENT | 2009-04-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000251387 | LAPSED | 19-CA-1490 | HILLSBOROUGH COUNTY - 13TH CIR | 2019-03-21 | 2024-04-08 | $18,124.99 | YBOR DISTRICT COOLING, LTD., 902 N. HIMES AVE., TAMPA, FL 33609 |
J19000172807 | TERMINATED | 1000000817306 | HILLSBOROU | 2019-03-01 | 2039-03-06 | $ 2,683.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000557042 | LAPSED | 2012-CC-031391 | HILLSBOROUGH, FL COUNTY COURT | 2013-01-30 | 2018-03-12 | $13,365.48 | CINTAS CORPORATION NO. 2, 6800 CINTAS BOULEVARD, MASON, OHIO, 45040 |
J13000173220 | TERMINATED | 1000000458440 | HILLSBOROU | 2013-01-10 | 2033-01-16 | $ 1,154.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10001137402 | TERMINATED | 1000000198066 | HILLSBOROU | 2010-12-13 | 2030-12-22 | $ 98,908.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-09-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-26 |
LC Amendment | 2011-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State