Search icon

6130 HOMELAND RD LLC - Florida Company Profile

Company Details

Entity Name: 6130 HOMELAND RD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6130 HOMELAND RD 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: 30 Jun 2011 (14 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L11000076135
FEI/EIN Number NOT APPLICABLE

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

Address: 93 MAIN ST., SUITE 100B, FARMINGDALE, NJ, 07727
Mail Address: 93 MAIN ST., SUITE 100B, FARMINGDALE, NJ, 07727, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN JENNIFER L Manager 490 NARRAGANSETT AVE, LONG BRANCH, NJ, 07740
MCGOEY MICHAEL J Agent 639 east ocean ave, boynton beach, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
CHANGE OF MAILING ADDRESS 2014-06-02 93 MAIN ST., SUITE 100B, FARMINGDALE, NJ 07727 -
REGISTERED AGENT NAME CHANGED 2013-01-02 MCGOEY, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 639 east ocean ave, 101, boynton beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 93 MAIN ST., SUITE 100B, FARMINGDALE, NJ 07727 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000285185 LAPSED 50 2013 CA 002090 XXXX M CIR CT 15TH JUD CIR PALM BEACH 2015-02-06 2020-02-26 $147,696.00 NEW FOAM DESIGN, INC., 2301 NW 33RD COURT SUITE 109, POMPANO BEACH, FL 33069

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-04
Florida Limited Liability 2011-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State