Search icon

HJM PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HJM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HJM 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 31 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: L15000051812
FEI/EIN Number 47-3518593

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

Address: 7900 GLADES ROAD, SUITE 220, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD, SUITE 220, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF CHRISTOPHER FINLEY Agent 160 SE 6th Avenue, DELRAY BEACH, FL, 33483
KARLICK JORDAN Manager 34 NW 7TH ST, BOCA RATON, FL, 33432
MORANZ MICHEAL Manager 6898 FINAMORE CIR, LAKE WORTH, FL, 33467
CHMIEL ANDREW Manager 735 COLEMAN BLVD UNIT 219, MT PLEASANT, SC, 29464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 160 SE 6th Avenue, Suite B-2, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2016-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 7900 GLADES ROAD, SUITE 220, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2016-01-14 7900 GLADES ROAD, SUITE 220, BOCA RATON, FL 33434 -
LC AMENDMENT 2015-10-23 - -
LC AMENDMENT 2015-04-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-08
ANNUAL REPORT 2016-01-14
LC Amendment 2015-10-23
LC Amendment 2015-04-02
Florida Limited Liability 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State