Search icon

HOME KEEPERS OF AMERICA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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