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. |
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 |
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 |
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 | - |
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