Search icon

HOMESTEAD POINT, LLC - Florida Company Profile

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State