Search icon

HOMESTEAD SOUTH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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