Entity Name: | H&MFIREARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H&MFIREARMS 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: |
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: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000092372 |
FEI/EIN Number |
47-1044207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15519 U.S. HW 441, Eustis, FL, 32726, US |
Mail Address: | 15519 U.S. HW 441, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HETRICK SHANE D | Manager | 40404 emeralda island rd, leesburg, FL, 34788 |
HETRICK S D | Agent | 40404 emeralda island rd, leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 40404 emeralda island rd, leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 15519 U.S. HW 441, 102A, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | HETRICK, S DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 15519 U.S. HW 441, 102A, Eustis, FL 32726 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000768172 | TERMINATED | 1000000685997 | LAKE | 2015-07-09 | 2035-07-15 | $ 3,550.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-03-24 |
CORLCDSMEM | 2015-03-18 |
Florida Limited Liability | 2014-06-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State