Search icon

HM EVENTS & HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: HM EVENTS & HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM EVENTS & HOSPITALITY 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000250015
FEI/EIN Number 83-2340505

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

Mail Address: 135 WESTON RD STE 255, WESTON, FL, 33326, US
Address: 2681 N Flamingo Road Apt, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINGS HANS E Authorized Member 135 WESTON RD STE 255, WESTON, FL, 33326
MULLINGS HANS-PETER F Authorized Member 135 WESTON RD STE 255, WESTON, FL, 33326
MULLINGS HANS E Agent 135 WESTON RD STE 255, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052305 WYNSIDE WYNWOOD ACTIVE 2021-04-15 2026-12-31 - 135 WESTON RD STE 255, WESTON, FL, 33326
G19000015695 BRT WEEKEND EXPIRED 2019-01-30 2024-12-31 - 135 WESTON RD STE 255, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2681 N Flamingo Road Apt, S2506, Sunrise, FL 33323 -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 MULLINGS, HANS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000521635 ACTIVE 2019-009755-SP-26 ELEVENTH JUDICIAL 2019-08-07 2027-11-14 $4266.80 FIREWORKS DISPLAYS UNLIMITED, LLC, 14240 SW 256 ST, PRINCETON, FL 33032

Documents

Name Date
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-12
Florida Limited Liability 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486608001 2020-06-26 0455 PPP 135 Weston Rd Ste 255, Weston, FL, 33326
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98580.62
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State