Search icon

HOMER 580, LLC - Florida Company Profile

Company Details

Entity Name: HOMER 580, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMER 580, 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000060140
FEI/EIN Number 262842329

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

Address: 12217 GLACIER BAY DRIVE, BOYNTON BEACH, FL, 33473, US
Mail Address: 12217 GLACIER BAY DRIVE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKS BARBARA L Manager 12217 GLACIER BAY DRIVE, BOYNTON BEACH, FL, 33473
KUCHARSKY ELLEN M Manager 11895 NW 78TH PLACE, PARKLAND, FL, 33076
Nicholls Gregg ECPA Agent 1887 W. State Road 84, Ft. Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 12217 GLACIER BAY DRIVE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2015-01-12 12217 GLACIER BAY DRIVE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2013-11-25 Nicholls, Gregg E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 1887 W. State Road 84, Ft. Lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-11-25
Reg. Agent Resignation 2013-11-20
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State