Search icon

H&M PROPERTY INVESTMENTS - FL, LLC - Florida Company Profile

Company Details

Entity Name: H&M PROPERTY INVESTMENTS - FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&M PROPERTY INVESTMENTS - FL, 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: 19 Oct 2015 (9 years ago)
Document Number: L15000177730
FEI/EIN Number 47-5294743

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

Address: 3810 Selvitz Road, Ft Pierce, FL, 34981, US
Mail Address: PO Box 428, Denver, NC, 28037, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY BRIAN Manager PO Box 428, Denver, NC, 28037
MAHONEY SHAWN Manager PO Box 428, Denver, NC, 28037
HATFIELD CRAIG Manager 14025 Freemanville Road, Milton, GA, 30004
HATFIELD BRIDGETTE Manager 14025 Freemanville Road, Milton, GA, 30004
Randolph LeeAnn Agent 3810 Selvitz Road, Ft Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108535 C2S GROUP EXPIRED 2015-10-24 2020-12-31 - 21000 TORRENCE CHAPEL RD, SUITE 100, CORNELIUS, NC, 28031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3810 Selvitz Road, Ft Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 3810 Selvitz Road, Ft Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2022-10-07 3810 Selvitz Road, Ft Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2020-04-13 Randolph, LeeAnn -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State