Search icon

HM SERVICES LLC - Florida Company Profile

Company Details

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

HM SERVICES 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: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L14000096328
FEI/EIN Number 47-1970607

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

Address: 220 Hartwig Ct, ORLANDO, FL, 32824, US
Mail Address: 140 Audley Ct, Copiague, NY, 11726, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ERICK J Member 140 Audley Ct, Copiague, NY, 11726
HERNANDEZ ERICK J Manager 140 Audley Ct, Copiague, NY, 11726
HERNANDEZ ERICK Agent 140 Audley Ct, Copiague, FL, 11726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 220 Hartwig Ct, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 140 Audley Ct, Copiague, FL 11726 -
CHANGE OF MAILING ADDRESS 2020-04-07 220 Hartwig Ct, ORLANDO, FL 32824 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 HERNANDEZ, ERICK -
LC AMENDMENT AND NAME CHANGE 2014-10-20 HM SERVICES LLC -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-25
REINSTATEMENT 2017-12-19
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State