Search icon

HOME BUYERS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HOME BUYERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME BUYERS MANAGEMENT, 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: 06 Apr 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: L04000026190
FEI/EIN Number 760755680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2392 Commercial Way, #166, SPRING HILL, FL, 34606, US
Mail Address: 2392 Commercial Way, #166, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOKEL JAMES M Manager 2392 COMMERCIAL WAY, #166, SPRING HILL, FL, 34606
JOKEL JAMES M Agent 2392 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2392 COMMERCIAL WAY, 166, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2392 Commercial Way, #166, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-09-28 2392 Commercial Way, #166, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2011-04-01 JOKEL, JAMES M -
LC NAME CHANGE 2009-04-16 HOME BUYERS MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State