Search icon

HOME SWEET HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HOME SWEET HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SWEET HOME 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: 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: 31 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L12000138431
FEI/EIN Number 46-1513382

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

Address: 3930 S Nova Rd, Suite 202, Port Orange, FL, 32127, US
Mail Address: 3930 S Nova Rd, Suite 202, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUR CLOVER FAMILY TRUST Manager 3930 S Nova Rd, Port Orange, FL, 32127
Clayton JULIE L Agent 3930 S Nova Rd, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040219 MILLS PARK REALTY EXPIRED 2016-04-20 2021-12-31 - 907 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G15000011971 DISTRESSED PROPERTY SERVICES EXPIRED 2015-02-03 2020-12-31 - 907 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G14000094474 SEABREEZE REALTY OF FLORIDA & PROPERTY MANAGEMENT EXPIRED 2014-09-16 2019-12-31 - 907 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G13000027896 SEABREEZE REALTY OF FLORIDA EXPIRED 2013-03-21 2018-12-31 - 632 DUNLAWTON AVE, SUITE C, PORT ORANGE, FL, 32127
G12000106751 SEABREEZE REALTY PROPERTY MANAGEMENT EXPIRED 2012-11-04 2017-12-31 - 632 DUNLAWTON AVE, SUITE C, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3930 S Nova Rd, Suite 202, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Clayton, JULIE L -
CHANGE OF MAILING ADDRESS 2022-04-20 3930 S Nova Rd, Suite 202, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3930 S Nova Rd, Suite 202, Port Orange, FL 32127 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-02-10 - -
LC AMENDMENT 2015-11-06 - -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
LC Amendment 2024-01-05
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State