Search icon

HOMESTEAD POINT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMESTEAD POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTEAD POINT, 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L06000017127
FEI/EIN Number 562562268

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

Address: 2459 north lakefront drive, Hernando, FL, 34442, US
Mail Address: 2459 north lakefront drive, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG JONATHAN W Auth 2459 north lakefront drive, Hernando, FL, 34442
Bellamy Carol A President 2459 north lakefront drive, Hernando, FL, 34442
GREGG JONATHAN W Agent 2459 north lakefront drive, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2459 north lakefront drive, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2459 north lakefront drive, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2018-03-28 2459 north lakefront drive, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2016-01-05 GREGG, JONATHAN W -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-04-30

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19581.00
Total Face Value Of Loan:
0.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State