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: |
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 |
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 |
---|---|---|---|
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 Apr 2025
Sources: Florida Department of State