Search icon

HOMES BY PATTI LLC - Florida Company Profile

Company Details

Entity Name: HOMES BY PATTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES BY PATTI 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: 26 Jul 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: L10000078604
FEI/EIN Number 01-0803509

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

Address: 1145 Dartford Drive, Tarpon Springs, FL, 34688, US
Mail Address: 1145 DARTFORD DRIVE, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PATTI M Manager 1145 DARTFORD DRIVE, TARPON SPRINGS, FL, 34688
HAAS LEE L Agent Haas & Castillo, PLLC, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 Haas & Castillo, PLLC, 4625 East Bay Drive, Suite 313, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 1145 Dartford Drive, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-09-14 1145 Dartford Drive, Tarpon Springs, FL 34688 -
CONVERSION 2010-07-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000148160. CONVERSION NUMBER 300000106563

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State