Search icon

HOMES OF AMERICA MANAGEMENT, LLC

Company Details

Entity Name: HOMES OF AMERICA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2004 (21 years ago)
Document Number: L04000053688
FEI/EIN Number 510524973
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

Agent

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

Managing Member

Name Role Address
Thorne Howard J Managing Member 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Thorne, Howard J No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1976 Mckinnon Rd, Windermere, FL 34786 No data

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 Feb 2025

Sources: Florida Department of State