Search icon

HOMELINE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOMELINE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMELINE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L10000023610
FEI/EIN Number 274380605

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

Address: 5740 Travelers Way, Fort Pierce, FL, 34982, US
Mail Address: 5740 Travelers Way, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSFIELD JOSEPH Managing Member 5740 Travelers Way, Fort Pierce, FL, 34982
FORREST CHARMAINE Authorized Member 1049 SW PLACETAS AVE, PORT ST LUCIE, FL, 34953
FORREST CHARMAINE Agent 1049 SW PLACETAS AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5740 Travelers Way, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-04-29 5740 Travelers Way, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1049 SW PLACETAS AVE, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2021-08-30 - -
REINSTATEMENT 2019-11-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 FORREST, CHARMAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2010-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-14
LC Amendment 2021-08-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State