Search icon

DLHMCH PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: DLHMCH PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLHMCH PROPERTIES, 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: 26 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L12000137156
FEI/EIN Number 46-1373419

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

Address: 3288 ANTHEM WAY, VERO BEACH, FL, 32966, US
Mail Address: 3288 ANTHEM WAY, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY C. HOOLAN, AS TRUSTEE OF THE DONALD L Manager 3288 ANTHEM WAY, VERO BEACH, FL, 32966
HOOLAN BRIAN S Authorized Member 13383 ARBOR POINTE CIRCLE #201 MAILBOX 530, TAMPA, FL, 33617
HOOLAN ORTIZ SHARON Authorized Member 102 SNOWY EGRET WAY, SEBASTIAN, FL, 32958
HOOLAN DONALD L Authorized Member 156 PIXLEY ROAD, BERNICE, LA, 71222
HOOLAN MARY C Agent 3288 ANTHEM WAY, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 3288 ANTHEM WAY, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2022-09-20 3288 ANTHEM WAY, VERO BEACH, FL 32966 -
LC AMENDMENT 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 HOOLAN, MARY C -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 3288 ANTHEM WAY, VERO BEACH, FL 32966 -
LC AMENDMENT 2021-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-29
LC Amendment 2021-03-19
LC Amendment 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State