Search icon

HOMESTEAD PLAZA GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Central Index Key

CIK number Mailing Address Business Address Phone
1274854 - 4099 TAMIAMO TRAIL N #305, NAPLES, FL, 34103 239-262-3034

Filings since 2003-12-30

Form type REGDEX
File number 021-61551
Filing date 2003-12-30
File View File

Key Officers & Management

Name Role
IDS PROPERTY ADVISORS, LLC Managing Member
IDS PROPERTY ADVISORS, LLC Agent

Events

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 - -

Documents

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