Search icon

HOME ENCOUNTER, LLC

Company Details

Entity Name: HOME ENCOUNTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2006 (18 years ago)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L06000117067
FEI/EIN Number 208636926
Address: 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637, US
Mail Address: 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY PETER K Agent 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637

Manager

Name Role Address
MURPHY PETER K Manager 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637
CLARK CHASE Y Manager 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637
VAN ROOYEN BRAD Manager 12906 TAMPA OAK BLVD, TEMPLE TERRACE, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044275 WINGATE PROPERTY MANAGEMENT EXPIRED 2015-05-05 2020-12-31 No data 12906 TAMPA OAK BLVD., SUITE 100, TEMPLE TERRACE, FL, 33637
G15000034870 MIDDLETON DEVELOPMENT & MANAGEMENT EXPIRED 2015-04-07 2020-12-31 No data 12906 TAMPA OAK BLVD. SUITE 100, TAMPA, FL, 33637
G15000009276 PROPERTY PROGRESS EXPIRED 2015-01-28 2020-12-31 No data 12906 TAMPA OAK BLVD., SUITE 100, TEMPLE TERRACE, FL, 33637
G14000085920 EPM SERVICES EXPIRED 2014-08-21 2019-12-31 No data 5200 VINELAND ROAD, STE 210, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
MERGER 2016-03-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000054003. MERGER NUMBER 500000159415
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 12906 TAMPA OAK BLVD, SUITE 100, TEMPLE TERRACE, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 12906 TAMPA OAK BLVD, SUITE 100, TEMPLE TERRACE, FL 33637 No data
CHANGE OF MAILING ADDRESS 2014-04-30 12906 TAMPA OAK BLVD, SUITE 100, TEMPLE TERRACE, FL 33637 No data

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-06
ADDRESS CHANGE 2009-08-10
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State