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. |
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 |
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 |
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 |
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