Search icon

HME EQUITY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HME EQUITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HME EQUITY PARTNERS, 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000043337
FEI/EIN Number 47-3382336

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

Address: 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS SETH D Manager 34041 PARKVIEW AVENUE, EUSTIS, FL, 32736
HILL GRANT Manager 121 S. ORANGE AVENUE, ORLANDO, FL, 32801
MESSINA JAMES Manager 121 S. ORANGE AVENUE, ORLANDO, FL, 32801
MORGAN JOHN B Manager 121 S. ORANGE AVENUE, ORLANDO, FL, 32801
PANISH BRIAN Manager 121 S. ORANGE AVENUE, ORLANDO, FL, 32801
ELLIS SETH Agent 34041 PARKVIEW AVENUE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-29 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 34041 PARKVIEW AVENUE, EUSTIS, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
Florida Limited Liability 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State