Entity Name: | HLM PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | P98000052891 |
FEI/EIN Number | 59-3516658 |
Address: | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 |
Mail Address: | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACGREGOR, JEFFREY D | Agent | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
MACGREGOR, JEFFREY | President | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
HAMILTON, BILL | Chief Executive Officer | 1594 Rivers Edge Court, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
LEACH, DAVID RJR. | Chief Operating Officer | 3754 WAYLAND STREET, JACKSONVILLE, FL 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900701 | D.R. LEACH IRRIGATION | EXPIRED | 2009-01-05 | 2014-12-31 | No data | 2020 RIVERGATE DRIVE, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-11 | HLM PARTNERS, INC. | No data |
AMENDMENT | 2021-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-02 | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL 32656 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000024994 | TERMINATED | 1000000913204 | CLAY | 2022-01-10 | 2042-01-12 | $ 3,363.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-06-29 |
Name Change | 2021-01-11 |
Amendment | 2021-01-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State