Search icon

HOMEFRONT FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMEFRONT FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEFRONT FINANCIAL SERVICES 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000144450
FEI/EIN Number 45-4484237

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

Address: 1453 creeks edge ct, fleming island, FL, 32003, US
Mail Address: 1453 creeks edge ct, fleming island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIONNE THOMAS Managing Member 1453 creeks edge ct, fleming island, FL, 32003
DIONNE THOMAS Agent 1453 creeks edge ct, fleming island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068430 STANDARD BUSINESS SERVICES EXPIRED 2017-06-21 2022-12-31 - 1453 CREEKS EDGE CT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1453 creeks edge ct, fleming island, FL 32003 -
CHANGE OF MAILING ADDRESS 2016-03-07 1453 creeks edge ct, fleming island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1453 creeks edge ct, fleming island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2011-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State