Search icon

HOMEQUEST FOUNDATION LLC - Florida Company Profile

Company Details

Entity Name: HOMEQUEST FOUNDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEQUEST FOUNDATION 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 12 Nov 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L06000100418
FEI/EIN Number 061797881

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

Address: 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL, 33478, US
Mail Address: 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM MILLER Manager 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL, 33478
KIM MILLER Agent 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018627 PULSE PRODUCTIONS EXPIRED 2010-02-25 2015-12-31 - 10152 W. INDIANTOWN ROAD, #149, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2010-01-11 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 10152 W INDIANTOWN RD SUITE #149, JUPITER, FL 33478 -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2010-11-12
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2007-02-08
Florida Limited Liability 2006-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State