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. |
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 |
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 |
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 |
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 | - |
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