Search icon

HOMETOWN PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HOMETOWN PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETOWN PARTNERS 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: 23 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000054607
FEI/EIN Number 260229304

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

Address: 1226 MICHIGAN AVE, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 691301, VERO BEACH, FL, 32969-1301, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER ROBERT Managing Member 1837 POINTE WEST WAY, VERO BEACH, FL, 32966
LANDIN WHITNEY R Manager 1837 POINTE WEST WAY, VERO BEACH, FL, 32966
BAUER ROBERT Agent 1226 MICHIGAN AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-01-12 1226 MICHIGAN AVE, WINTER PARK, FL 32789 -
LC AMENDMENT 2009-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 1226 MICHIGAN AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2008-07-25 BAUER, ROBERT -
LC AMENDMENT AND NAME CHANGE 2008-07-21 HOMETOWN PARTNERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 1226 MICHIGAN AVE, WINTER PARK, FL 32789 -
LC AMENDMENT 2007-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000232261 TERMINATED 1000000139931 ORANGE 2009-09-21 2030-02-16 $ 2,095.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Amendment 2009-01-12
CORLCMMRES 2009-01-12
ANNUAL REPORT 2008-07-25
LC Amendment and Name Change 2008-07-21
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2008-05-01
LC Amendment 2007-11-13
Florida Limited Liability 2007-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State