Search icon

HOME EQUITY LENDING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HOME EQUITY LENDING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME EQUITY LENDING 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000001993
FEI/EIN Number NOT APPLICABLE

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

Address: 150 MCMULLEN BOOTH ROAD SOUTH, CLEARWATER, FL, 33759
Mail Address: 150 MCMULLEN BOOTH ROAD SOUTH, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAGSMA PAUL D Manager 150 S MCMULLEN BOOTH RD., CLEARWATER, FL, 33759
HAAGSMA BARBARA J Manager 150 S MCMULLEN BOOTH RD., CLEARWATER, FL, 33759
HAAGSMA BARBARA J Agent 150 MCMULLEN BOOTH ROAD SOUTH, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005857 CREATIVE ACADEMIC SOLUTIONS EXPIRED 2011-01-12 2016-12-31 - 150 MCMULLEN BOOTH ROAD SOUTH, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-14 HAAGSMA, BARBARA J -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 150 MCMULLEN BOOTH ROAD SOUTH, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-17
Florida Limited Liability 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State