Search icon

HOMELIFE TITLE, LLC - Florida Company Profile

Company Details

Entity Name: HOMELIFE TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMELIFE TITLE, 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: 30 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L06000055282
FEI/EIN Number 208384589

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

Address: 3725 S EAST OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 3725 S EAST OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSS ARDEN J Manager 3725 S EAST OCEAN BLVD, STUART, FL, 34996
BECHTEL SHAYNA M Manager 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996
BECHTEL SHAYNA M Agent 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 SE MONTEREY COMMONS BLVD, SUITE 106, STUART, FL 34996 -
REINSTATEMENT 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3725 S EAST OCEAN BLVD, SUITE 101, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2016-04-29 3725 S EAST OCEAN BLVD, SUITE 101, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2016-04-29 BECHTEL, SHAYNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-12-30 - -
LC AMENDMENT 2007-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State