Entity Name: | HOMETEAM REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 12 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2022 (3 years ago) |
Document Number: | L05000120276 |
FEI/EIN Number | 203976133 |
Address: | 600 NEOPOLITAN WAY, NAPLES, FL, 34103, US |
Mail Address: | 11 CHANTILLY COURT, SEEKONK, MA, 02771, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SERVICES CO. | Agent |
Name | Role | Address |
---|---|---|
CHAUVIN RAYMOND A | Manager | 11 CHANTILLY COURT, SEEKONK, MA, 02771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 600 NEOPOLITAN WAY, Unit 351, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 600 NEOPOLITAN WAY, Unit 351, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-03 | REGISTERED AGENT SERVICES CO. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State