Search icon

HDM HOLDING MEDICAL EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: HDM HOLDING MEDICAL EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HDM HOLDING MEDICAL EQUIPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2011 (13 years ago)
Document Number: L11000133869
FEI/EIN Number 45-3938505

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

Address: 1080 E INDIANTOWN ROAD, SUITE 104 H, JUPITER, FL, 33477
Mail Address: 1946 SE Dranson Circle, Port Saint Lucie, FL, 34952, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUST DIETER W Managing Member 1946 SE Dranson Cir., Port Saint Lucie, FL, 34952
Dust Daniel Managing Member 1946 SE Dranson Cir, Port Saint Lucie, FL, 34952
Dust Dennis Manager 1946 SE Dranson Cir, Port Saint Lucie, FL, 34952
DUST DIETER W Agent 1946 SE Dranson Circle, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061447 MAJESTIC FALCONS SOAR EXPIRED 2016-06-22 2021-12-31 - 459 NW SUNFLOWER PL, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 1080 E INDIANTOWN ROAD, SUITE 104 H, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-02-19 DUST, DIETER W. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 1946 SE Dranson Circle, Port Saint Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State