Search icon

HMD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HMD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMD HOLDINGS 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: 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000114736
FEI/EIN Number 47-1396950

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

Address: 5024 millenia palms drive, ORLANDO, FL, 32839, US
Mail Address: 5024 Millenia Palms Drive, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JEREMY Authorized Member 5024 millenia palms drive, ORLANDO, FL, 32839
GARCIA JEREMY Agent 6200 METROWEST BLVD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101336 THETIMESHAREREGISTRY.COM EXPIRED 2019-09-16 2024-12-31 - 5401 S. KIRKMAN RD., SUITE 310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5024 millenia palms drive, 4110, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2021-04-30 5024 millenia palms drive, 4110, ORLANDO, FL 32839 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 GARCIA, JEREMY -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State