Entity Name: | HOME KEEPERS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME KEEPERS OF AMERICA, 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. |
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: | 10 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2008 (17 years ago) |
Document Number: | L04000066982 |
FEI/EIN Number |
562627023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1015 Beach Blvd, Atlantic Beach, FL, 32233, US |
Address: | 3640 Newcomb Road #213, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVATT LILLIAN | Auth | 10515 Beach Blvd, Atlantic Beach, FL, 32233 |
GRAVATT ARTHUR T | Auth | 1015 Beach Blvd, Atlantic Beach, FL, 32233 |
Gravatt Lillian | Agent | 1015 Beach Blvd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 3640 Newcomb Road #213, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3640 Newcomb Road #213, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | Gravatt, Lillian | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1015 Beach Blvd, #283, Atlantic Beach, FL 32233 | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2006-08-07 | HOME KEEPERS OF AMERICA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State