Entity Name: | HOMELAND SECURITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMELAND SECURITY, 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. |
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: | 12 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000069443 |
FEI/EIN Number |
205216146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 JOHNS RD, #8, Tampa, FL, 33634, US |
Mail Address: | 6101 JOHNS RD, #8, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMELAND SECURITY, LLC, ALABAMA | 000-620-963 | ALABAMA |
Name | Role | Address |
---|---|---|
KEITH JOHN | Managing Member | 1409 LITTLE MEADOW ROAD, GUILFORD, CT, 06437 |
COURSEY ADAM | Managing Member | 11934 WANDSWORTH AVE, TAMPA, FL, 33626 |
COURSEY ADAM | Agent | 11934 WANDSWORTH DR, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 6101 JOHNS RD, #8, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 6101 JOHNS RD, #8, Tampa, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-28 | 11934 WANDSWORTH DR, TAMPA, FL 33626 | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-28 | COURSEY, ADAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-22 |
REINSTATEMENT | 2009-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State