Search icon

H L MARTHENS, LLC - Florida Company Profile

Company Details

Entity Name: H L MARTHENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H L MARTHENS, 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: 17 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2022 (3 years ago)
Document Number: L14000162274
FEI/EIN Number 47-2100160

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

Address: 2515 La Cristal Cir., Palm Beach Gardens, FL, 33410, US
Mail Address: 2515 La Cristal Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHAUER DAVID L Manager 2515 La Cristal Cir, Palm Beach Gardens, FL, 33410
STEINHAUER BRIAN Member 601 CLEMATIS, #305, WEST PALM BEACH, FL, 33401
MACKER MELISSA Member 1033 BOULEVARD, MACON, GA, 31211
STEINHAUER DAVID L Agent 2515 La Cristal Cir., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-28 2515 La Cristal Cir., Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2022-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-28 2515 La Cristal Cir., Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2515 La Cristal Cir., Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-03-23 STEINHAUER, DAVID L -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-08-29
REINSTATEMENT 2022-08-28
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State