Search icon

HOMEOWNER SOS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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