Search icon

HOMELAND DEFENSE SOLUTION'S LLC - Florida Company Profile

Company Details

Entity Name: HOMELAND DEFENSE SOLUTION'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMELAND DEFENSE SOLUTION'S 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: 04 Aug 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: L08000074749
FEI/EIN Number 263133240

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

Address: 3408 Royal Palm Drive, North Port, FL, 34288, US
Mail Address: 3408 Royal Palm Drive, North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL FRED President 3408 Royal Palm Drive, North Port, FL, 34288
HALL FRED Secretary 3408 Royal Palm Drive, North Port, FL, 34288
HALL FRED Treasurer 3408 Royal Palm Drive, North Port, FL, 34288
HALL FRED Director 3408 Royal Palm Drive, North Port, FL, 34288
WOTITZKY EDWARD Esq. Agent 1107 W. Marion Avenue, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 1107 W. Marion Avenue, #111, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3408 Royal Palm Drive, North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2014-04-29 3408 Royal Palm Drive, North Port, FL 34288 -
REGISTERED AGENT NAME CHANGED 2014-04-29 WOTITZKY, EDWARD L, Esq. -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State