Entity Name: | HOMEOWNER SOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMEOWNER SOS, 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: |
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: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000084251 |
FEI/EIN Number |
861939334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711, US |
Mail Address: | 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN MICHAEL T | President | 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711 |
KEEN CHRISTINA | Vice President | 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711 |
KEEN MICHAEL T | Agent | 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12536 SCOTTISH PINE LANE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 12536 SCOTTISH PINE LANE, CLERMONT, FL 34711 | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-08 | HOMEOWNER SOS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 12536 SCOTTISH PINE LANE, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | KEEN, MICHAEL T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-09 |
LC Amendment and Name Change | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State