Search icon

HMLC FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HMLC FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMLC FLORIDA, 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: 18 Feb 2015 (10 years ago)
Document Number: L15000030609
FEI/EIN Number 47-3187168

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

Address: 801 Maplewood Drive, Jupiter, FL, 33458, US
Mail Address: 801 Maplewood Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINI MATTHEW A Agent 801 Maplewood Drive, Jupiter, FL, 33458
MUNICIPAL TAX SERVICING, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 18815 SE River Ridge Rd, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 18815 SE River Ridge Rd, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2025-02-18 18815 SE River Ridge Rd, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 801 Maplewood Drive, Suite 4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-03-16 801 Maplewood Drive, Suite 4, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 801 Maplewood Drive, Suite 4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-03-10 MARINI, MATTHEW A -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State