Search icon

HOMESAVERS OF AMERICA I, LLC - Florida Company Profile

Company Details

Entity Name: HOMESAVERS OF AMERICA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESAVERS OF AMERICA I, 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000043188
FEI/EIN Number 204785530

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

Address: 2840 WEST BAY DRIVE 233, LARGO, FL, 33770, US
Mail Address: 2840 WEST BAY DRIVE 233, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-YOUSEF HASSAN Agent 2840 WEST BAY DRIVE 233, LARGO, FL, 33770
EL-YOUSEF HASSAN Managing Member 2840 WEST BAY DRIVE 233, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 2840 WEST BAY DRIVE 233, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2015-10-20 EL-YOUSEF, HASSAN -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 2840 WEST BAY DRIVE 233, LARGO, FL 33770 -
REINSTATEMENT 2009-08-24 - -
LC NAME CHANGE 2009-08-24 HOMESAVERS OF AMERICA I, LLC -
CHANGE OF MAILING ADDRESS 2009-08-24 2840 WEST BAY DRIVE 233, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-11
LC Name Change 2009-08-24
Reinstatement 2009-08-24
Florida Limited Liability 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State