Entity Name: | HOMESTEAD PLAZA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMESTEAD PLAZA GROUP, 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: |
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: | 01 Dec 2003 (21 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Sep 2014 (11 years ago) |
Document Number: | L03000048456 |
FEI/EIN Number |
200438417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5621 STRAND BLVD, NAPLES, FL, 34110, US |
Mail Address: | 5621 STRAND BLVD, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1274854 | - | 4099 TAMIAMO TRAIL N #305, NAPLES, FL, 34103 | 239-262-3034 | |||||||||
|
Form type | REGDEX |
File number | 021-61551 |
Filing date | 2003-12-30 |
File | View File |
Name | Role |
---|---|
IDS PROPERTY ADVISORS, LLC | Managing Member |
IDS PROPERTY ADVISORS, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | IDS Property Advisors, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 5621 Strand Blvd Ste 211C, NAPLES, FL 34110 | - |
LC DISSOCIATION MEM | 2014-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 | - |
AMENDMENT | 2004-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State