Entity Name: | HOMEREVIV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L11000102245 |
FEI/EIN Number | 453199580 |
Address: | 2002 4TH ST. S., NAPLES, FL, 34102, US |
Mail Address: | 2002 4TH ST. S., NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABINSKI MATTHEW L | Agent | 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
RUBINTON JON | Manager | 2002 4TH ST S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 2002 4TH ST. S., NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 2002 4TH ST. S., NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2002 4TH ST. S., NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2002 4TH ST. S., NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-05 |
Florida Limited Liability | 2011-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State