Entity Name: | HMS PURCHASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M10000004151 |
FEI/EIN Number |
201765228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Bridge Street, Suite 210, Irvington, NY, 10533, US |
Mail Address: | 2 Bridge Street, Suite 210, Irvington, NY, 10533, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ASSET NAVIGATOR, LLC | Managing Member | 2 Bridge Street, Irvington, NY, 10533 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2 Bridge Street, Suite 210, Irvington, NY 10533 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2 Bridge Street, Suite 210, Irvington, NY 10533 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-14 |
Reg. Agent Change | 2013-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State