Search icon

MY HOMETOWN AGENCY LLC - Florida Company Profile

Company Details

Entity Name: MY HOMETOWN AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY HOMETOWN AGENCY 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: 03 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L12000087157
FEI/EIN Number 45-5616492

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

Address: 6789 SW Highway 200, Ocala, FL, 34476, US
Mail Address: PO BOX 278, Ocala, FL, 32667, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Aaron M Managing Member 6789 SW Highway 200, Ocala, FL, 34476
WILLIAMS MELISSA C Vice President 6789 SW Highway 200, Ocala, FL, 34476
HARRIS AARON M Agent 6789 SW HIGHWAY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 6789 SW Highway 200, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 6789 SW Highway 200, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 6789 SW HIGHWAY 200, OCALA, FL 34476 -
LC STMNT OF RA/RO CHG 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 HARRIS, AARON M -
LC DISSOCIATION MEM 2016-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-02
CORLCRACHG 2017-12-18
ANNUAL REPORT 2017-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State