Search icon

HOME OUTLET LLC - Florida Company Profile

Company Details

Entity Name: HOME OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME OUTLET 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 Feb 2012 (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: L12000028438
FEI/EIN Number APPLIED FOR

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

Address: 1993 Morritts Ct, eustis, FL, 32726, US
Mail Address: 1993 Morritts Ct, eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZANYI WESLEY K Managing Member 8237 WELLSMERE CIRCLE, ORLANDO, FL, 32835
SZANYI WESLEY K Agent 1993 Morritts Ct, eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1993 Morritts Ct, eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2019-04-28 1993 Morritts Ct, eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 1993 Morritts Ct, eustis, FL 32726 -

Court Cases

Title Case Number Docket Date Status
HOME OUTLET, LLC VS HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE FOR CAM XVIII TRUST AND GLEN ABBEY COMMUNITY ASSOCIATION, INC. 5D2018-1382 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10504-CIDL

Parties

Name HOME OUTLET LLC
Role Appellant
Status Active
Representations Christopher R. Turner
Name HMC ASSETS, LLC
Role Appellee
Status Active
Representations Ashland R. Medley
Name GLEN ABBEY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/29 MOTION
On Behalf Of HMC ASSETS, LLC
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MANDATE AND FOR RECONSIDERATION OF 3/26 ORDER ON FEES AND COSTS
On Behalf Of HOME OUTLET, LLC
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2019-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of HOME OUTLET, LLC
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2019-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-12-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/17
Docket Date 2018-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 726 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/13
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2018-05-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ashland R. Medley 0089578
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-05-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER R. TURNER 47150
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/18
On Behalf Of HOME OUTLET, LLC
HOME OUTLET, LLC VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. 5D2015-2643 2015-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-13069-CIDL

Parties

Name HOME OUTLET LLC
Role Appellant
Status Active
Representations Christopher R. Turner
Name GREGORY GARNER
Role Appellee
Status Active
Name LORRAINE DELGADO
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations William L. Noriega, Mark Morales
Name GLEN ABBEY COMMUNITY ASSOC.
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ FOR ENTRY OF AN INVOLUNTARY DISMISSAL.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2016-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOME OUTLET, LLC
Docket Date 2016-01-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CONSENT TO SUBS COUNSEL
On Behalf Of HOME OUTLET, LLC
Docket Date 2016-01-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Deny Substitution of Counsel
Docket Date 2016-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of HOME OUTLET, LLC
Docket Date 2015-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TT - EFILED (47 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (315 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2015-08-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOME OUTLET, LLC
Docket Date 2015-08-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ OF 8/11 TRANSCRIPT
Docket Date 2015-08-11
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/15
On Behalf Of HOME OUTLET, LLC
Docket Date 2015-07-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State