Search icon

H-EMM SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: H-EMM SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H-EMM SOLUTIONS, 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: 10 Apr 2012 (13 years ago)
Document Number: L12000048867
FEI/EIN Number 45-5260439

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

Address: 13506 Summerport Vlg Pkwy, #1051, WINDERMERE, FL, 34786, US
Mail Address: 13506 Summerport Vlg Pkwy, #1051, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEED KANWAL Agent 13506 Summerport Vlg Pkwy, WINDERMERE, FL, 34786
HAMEED KANWAL Manager 13506 Summerport Vlg Pkwy, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128675 DEAN RESOLUTIONS EXPIRED 2019-12-05 2024-12-31 - 13506 SUMMERPORT VLG PKWY, #1051, WINDERMERE, FL, 34786
G13000087569 DEAN RESOLUTIONS EXPIRED 2013-09-04 2018-12-31 - 13249 CHARFIELD STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 13506 Summerport Vlg Pkwy, #1051, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-01-19 13506 Summerport Vlg Pkwy, #1051, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 13506 Summerport Vlg Pkwy, #1051, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State