Search icon

HOME SALE PARTNER L.L.C - Florida Company Profile

Company Details

Entity Name: HOME SALE PARTNER L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SALE PARTNER L.L.C 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: 14 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: L06000110692
FEI/EIN Number 205953301

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

Address: 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225
Mail Address: 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAAS SIMONIS D Director 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225
SIMONIS NICOLAAS Agent 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039453 SHINING CITY HOUSING EXPIRED 2018-03-26 2023-12-31 - 1502 HARRINGTO PARK DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-07-21 HOME SALE PARTNER L.L.C -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2012-04-06 SIMONIS, NICOLAAS -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
LC NAME CHANGE 2007-10-08 SIMCO REAL ESTATE GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-06
LC Name Change 2021-07-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State