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. |
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 |
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 |
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 | - | - |
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