Search icon

HM PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HM PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM PROPERTY INVESTMENTS, 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L08000112339
FEI/EIN Number 421767127

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 850 NW FEDERAL HWY, STUART, FL, 34994
Mail Address: PO BOX 18359, ASHEVILLE, NC, 28814, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brittian Ronald A Manager 850 NW FEDERAL HWY, STUART, FL, 34994
Brittian Alexander N Manager 850 NW FEDERAL HWY, STUART, FL, 34994
Ark Homes Construction, Inc. Agent 850 NW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-20 Ark Homes Construction, Inc. -
CHANGE OF MAILING ADDRESS 2013-12-02 850 NW FEDERAL HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-02 850 NW FEDERAL HWY, STUART, FL 34994 -
AMENDMENT 2013-12-02 - RESCISSION OF MERGER FILED 12/28/12 BY COURT ORDER
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 850 NW FEDERAL HWY, STUART, FL 34994 -
MERGER 2012-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000093608. MERGER NUMBER 500000127855

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-13
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-02
AMENDED ANNUAL REPORT 2014-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State