Search icon

HOMELIFE COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOMELIFE COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMELIFE COASTAL PROPERTIES, 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: 17 Jan 2012 (13 years ago)
Document Number: L12000006955
FEI/EIN Number 90-0784649

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

Address: 3600 Hideaway Lane, Melbourne, FL, 32934, US
Mail Address: 3600 Hideaway Lane, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMELIFE COASTAL PROPERTIES, LLC 401K PLAN 2021 900784649 2022-11-15 HOMELIFE COASTAL PROPERTIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 3216934315
Plan sponsor’s address 2040 HWY A1A, SUITE 207, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing REAGAN L. JEFFERIES
Valid signature Filed with authorized/valid electronic signature
HOMELIFE COASTAL PROPERTIES, LLC 401K PLAN 2021 900784649 2022-04-30 HOMELIFE COASTAL PROPERTIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 3216934315
Plan sponsor’s address 2040 HWY A1A, SUITE 207, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2022-04-30
Name of individual signing REAGAN L. JEFFERIES
Valid signature Filed with authorized/valid electronic signature
HOMELIFE COASTAL PROPERTIES, LLC 401K PLAN 2020 900784649 2021-04-23 HOMELIFE COASTAL PROPERTIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 3216934315
Plan sponsor’s address 2040 HWY A1A, SUITE 207, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing REAGAN L. JEFFERIES
Valid signature Filed with authorized/valid electronic signature
HOMELIFE COASTAL PROPERTIES, LLC 401K PLAN 2019 900784649 2020-06-25 HOMELIFE COASTAL PROPERTIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 3216934315
Plan sponsor’s address 2040 HWY A1A, SUITE 207, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing REAGAN L. MASONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JEFFERIES REAGAN L Managing Member 3600 HIDEAWAY LANE, MELBOURNE, FL, 32934
Ware Alyssa Auth 12750 87th St, Fellsmere, FL, 32948
JEFFERIES REAGAN L Agent 3600 Hideaway Lane, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006737 SUNCOAST REAL ESTATE ACTIVE 2015-01-20 2025-12-31 - 3960 MINTON ROAD, MELBOURNE, FL, 32904
G13000029222 HOMELIFE COASTAL PROPERTIES EXPIRED 2013-03-25 2018-12-31 - 3960 MINTON ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3600 Hideaway Lane, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 3600 Hideaway Lane, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2022-09-28 3600 Hideaway Lane, Melbourne, FL 32934 -
REGISTERED AGENT NAME CHANGED 2021-04-28 JEFFERIES, REAGAN L -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State