Search icon

HM-09 TAMPA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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