Search icon

HOME FIELD ADVANTAGE, LLC - Florida Company Profile

Company Details

Entity Name: HOME FIELD ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME FIELD ADVANTAGE, 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000139215
FEI/EIN Number 90-1020665

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

Address: 800 VILLAGE SQUARE CROSSING, SUITE 108, PALM BEACH GARDENS, FL, 33410
Mail Address: 214 Via Emilia, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNER DAVID P Manager 214 Via Emilia, PALM BEACH GARDENS, FL, 33418
NANCY C. BANNER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119350 NSA SOUTH FLORIDA EXPIRED 2016-11-03 2021-12-31 - 214 VIA EMILIA, PALM BEACH GARDENS, FL, 33418
G13000104120 SFLPGSUPER25 EXPIRED 2013-10-22 2018-12-31 - 800 VILLAGE SQUARE CROSSING, SUITE 108, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-02 - -
CHANGE OF MAILING ADDRESS 2016-11-02 800 VILLAGE SQUARE CROSSING, SUITE 108, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-11-02 NANCY C. BANNER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-02-07
Florida Limited Liability 2013-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State