Entity Name: | HOMESTEAD SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMESTEAD SOUTH 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. |
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: | 10 Jun 2015 (10 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Dec 2015 (9 years ago) |
Document Number: | L15000101239 |
FEI/EIN Number |
47-5657519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | US BANK BUILDING, 300 PRAIRIE CENTER DRIVE, EDEN PRAIRIE, MN, 55344, US |
Mail Address: | US BANK BUILDING, 300 PRAIRIE CENTER DRIVE, EDEN PRAIRIE, MN, 55344, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER THOMAS E | Manager | US BANK BUILDING, EDEN PRAIRIE, MN, 55344 |
GARVIN MICHAEL | Manager | US BANK BUILDING, EDEN PRAIRIE, MN, 55344 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2015-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-23 | US BANK BUILDING, 300 PRAIRIE CENTER DRIVE, SUITE 245, EDEN PRAIRIE, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2015-12-23 | US BANK BUILDING, 300 PRAIRIE CENTER DRIVE, SUITE 245, EDEN PRAIRIE, MN 55344 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-10 |
LC Amended and Restated Art | 2015-12-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State