Entity Name: | HMLLC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HMLLC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Aug 2002 (23 years ago) |
Document Number: | P02000091973 |
FEI/EIN Number |
141844046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 EL DORADO PKWY, PLANTATION, FL, 33317, US |
Mail Address: | 780 EL DORADO PKWY, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTY VALERIE G | Director | 780 EL DORADO PKWY, PLANTATION, FL, 33317 |
REINSTEIN ANNE L | Agent | 7461 NORTWEST 4TH STREET, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 780 EL DORADO PKWY, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 780 EL DORADO PKWY, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | REINSTEIN, ANNE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 7461 NORTWEST 4TH STREET, PLANTATION, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State