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. |
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: | 19 Oct 2015 (10 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 |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-14 | - | - |
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 | - |
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 Jun 2025
Sources: Florida Department of State