Search icon

HOME SAVERS ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: HOME SAVERS ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SAVERS ALLIANCE, 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000034225
FEI/EIN Number 204662667

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

Address: 260 WILSHIRE BLVD, CASSELBERRY, FL, 32707, US
Mail Address: 260 WILSHIRE BLVD, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Jose L Managing Member 14242 Southern Red Maple Dr., Orlando, FL, 32828
SEVILLA AIDA Agent 260 WILSHIRE BLVD, CASSELBERRY, FL, 32707
SEVILLA AIDA Managing Member 14242 Southern Red Maple Dr., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 260 WILSHIRE BLVD, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 260 WILSHIRE BLVD, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 260 WILSHIRE BLVD, CASSELBERRY, FL 32707 -
REINSTATEMENT 2013-04-19 - -
PENDING REINSTATEMENT 2013-04-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 SEVILLA, AIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2006-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000941418 TERMINATED 1000000111846 9836 3117 2009-03-02 2029-03-18 $ 2,086.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-15
LC Amendment 2006-07-05
Florida Limited Liability 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State