Search icon

HOMES OF AMERICA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HOMES OF AMERICA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES OF AMERICA 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: 20 Jul 2004 (21 years ago)
Document Number: L04000053688
FEI/EIN Number 510524973

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

Address: 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL, 34786, US
Mail Address: 1976 Mckinnon Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thorne Howard J Managing Member 1976 Mckinnon Rd, Windermere, FL, 34786
Thorne Howard J Agent 1976 Mckinnon Rd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020664 HOMES OF AMERICA MANAGEMENT EXPIRED 2012-02-28 2017-12-31 - 17445 US HIGHWAY 192, SUITE 15, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-30 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Thorne, Howard J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1976 Mckinnon Rd, Windermere, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015487 TERMINATED 1000000940447 LAKE 2023-01-03 2043-01-11 $ 1,072.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J16000116842 TERMINATED 1000000704958 LAKE 2016-02-08 2036-02-10 $ 2,057.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15000062956 TERMINATED 1000000649225 LAKE 2014-12-18 2035-01-08 $ 462.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State