Search icon

HOMETOWN LLC - Florida Company Profile

Company Details

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

HOMETOWN 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L14000185507
FEI/EIN Number 47-2333149

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

Address: 3778 DIXIE HIGHWAY N.E., PALM BAY, FL, 32905, US
Mail Address: 1485 Malabar Rd, Malabar, FL, 32950, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREIROS JOHN Manager 1485 MALABAR RD, MALABAR, FL, 32905
BARREIROS JOHN Agent 1485 MALABAR ROAD, MALABAR, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029023 CARS TODAY ACTIVE 2021-03-03 2026-12-31 - 1485 MALABAR RD, MALABAR, FL, 32950
G14000122427 CARS TODAY EXPIRED 2014-12-07 2019-12-31 - 3778 DIXIE HIGHWAY N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF MAILING ADDRESS 2023-01-19 3778 DIXIE HIGHWAY N.E., PALM BAY, FL 32905 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 BARREIROS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-22
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State