Search icon

HOMESTEAD ACRES 866, LLC - Florida Company Profile

Company Details

Entity Name: HOMESTEAD ACRES 866, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTEAD ACRES 866, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000043192
FEI/EIN Number 201909098

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

Address: 12 ne 3 street, florida city, FL, 33034, US
Mail Address: 12 ne 3 street, florida city, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVER ROY SJR. Manager 12 NE 3 STREET, FLORIDA CITY, FL, 33034
shiver roy Agent 12 ne 3 street, florida city, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 12 ne 3 street, florida city, FL 33034 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 shiver, roy -
CHANGE OF MAILING ADDRESS 2016-09-30 12 ne 3 street, florida city, FL 33034 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-08-07 - -
LC AMENDMENT 2014-03-25 - -
REINSTATEMENT 2013-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 12 ne 3 street, florida city, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Reinstatement 2016-09-30
Admin. Diss. for Reg. Agent 2014-08-07
Reg. Agent Resignation 2014-03-25
LC Amendment 2014-03-25
REINSTATEMENT 2013-02-06
REINSTATEMENT 2011-08-31
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2006-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State