Search icon

HASME ONE, LLC - Florida Company Profile

Company Details

Entity Name: HASME ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HASME ONE, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 10 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: L10000128578
FEI/EIN Number 274284977

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

Address: 5485 NW Pine Trail Circle, Port Saint Lucie, FL, 34983, US
Mail Address: 5485 NW Pine Trail Circle, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL DILLON LLC Managing Member -
Elizabeth Dillon Managing Member 5485 NW Pine Trail Circle, Port Saint Lucie, FL, 34983
DILLON ELIZABETH Agent 5485 NW Pine Trail Circle, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5485 NW Pine Trail Circle, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-01-27 5485 NW Pine Trail Circle, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5485 NW Pine Trail Circle, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2015-02-18 DILLON, ELIZABETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State