Entity Name: | HMC ENTERPRISES II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMC ENTERPRISES II 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: | 21 May 2018 (7 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L18000127027 |
FEI/EIN Number |
83-0650975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 26351 65TH AVE E, MYAKKA CITY, FL, 34251, US |
Address: | 202 E. MAIN STREET, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hiser Mark | President | 26351 65th Ave E,, MYAKKA CITY, FL, 34251 |
YORK STEWART | Vice President | 11820 HOLLYHOCK DRIVE, LAKEWOOD RANCH, FL, 34202 |
HISER MARK | Agent | 26351 65TH AVE E, MYAKKA, FL, 34251 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138219 | HISER YORK HAY COMPANY | ACTIVE | 2020-10-26 | 2025-12-31 | - | 11820 HOLLYHOCK DRIVE, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 202 E. MAIN STREET, BOWLING GREEN, FL 33834 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 202 E. MAIN STREET, BOWLING GREEN, FL 33834 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | HISER, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 26351 65TH AVE E, MYAKKA, FL 34251 | - |
REINSTATEMENT | 2020-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-02-11 |
Florida Limited Liability | 2018-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4141697309 | 2020-04-29 | 0455 | PPP | 11820 Hollyhock Drive, Lakewood Ranch, FL, 34202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State