Search icon

1212HM, LLC - Florida Company Profile

Company Details

Entity Name: 1212HM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1212HM, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L11000142558
FEI/EIN Number NOT APPLICABLE

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

Address: 636 W. Yale Street, ATTN: THEODORE D. ESTES, ESQ., Orlando, FL, 32804, US
Mail Address: 636 W. Yale Street, ATTN: THEODORE D. ESTES, ESQ., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLTIN ANDREW A Manager 1215 SPRING LAKE DRIVE, ORLANDO, FL, 32804
ESTES THEODORE D Agent 636 W. Yale Street, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 636 W. Yale Street, ATTN: THEODORE D. ESTES, ESQ., Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-09 636 W. Yale Street, ATTN: THEODORE D. ESTES, ESQ., Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 636 W. Yale Street, ATTN: THEODORE D. ESTES, ESQ., Orlando, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State