Search icon

HONITY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: HONITY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONITY INVESTORS, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000009835
FEI/EIN Number 861129784

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

Address: 15538 SW 13TH CIRCLE, OCALA, FL, 34473
Mail Address: P.O.BOX 772142, OCALA, FL, 34477, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Honity Security & Corretions Agent 15538 SW 13TH CIRCLE, OCALA, FL, 34473
JENKINS STEVEN L Chief Executive Officer P.O. BOX 772142, OCALA, FL, 34477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169903 HONITY SECURITY AND CORRECTIONS EXPIRED 2009-10-28 2014-12-31 - 15538 SW 13TH CIRCLE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-11 15538 SW 13TH CIRCLE, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Honity Security & Corretions -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 15538 SW 13TH CIRCLE, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 15538 SW 13TH CIRCLE, OCALA, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State