Entity Name: | HSWM HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HSWM HOLDING COMPANY, 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. |
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: | 31 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | L14000000156 |
FEI/EIN Number |
46-4441822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13221 Oakmeake, Palm Beach Gardens, FL, 33418, US |
Mail Address: | PO Box 260, loughman, FL, 33858, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soper Horace A | President | 13221 oakmeade, PALM BEACH GARDENS, FL, 33418 |
Modahl William B | Director | 841B E Palace Ave, Santa Fe, NM, 875012256 |
Karczewski Frank JSecreta | Treasurer | PO Box 260, loughman, FL, 33858 |
SOPER HORACE A | Agent | 13221 oakmeade, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 13221 Oakmeake, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | SOPER, HORACE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 13221 oakmeade, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 13221 Oakmeake, Palm Beach Gardens, FL 33418 | - |
CONVERSION | 2013-12-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 213046. CONVERSION NUMBER 700000137227 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State