Search icon

HOMETOWN HOUSING LLC - Florida Company Profile

Company Details

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

HOMETOWN HOUSING 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: 21 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L15000126118
FEI/EIN Number 27-2249133

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

Address: 716 S. Glencoe Road, New Smyrna Beach, FL, 32168, US
Mail Address: 716 S. Glencoe Road, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULIS NICK Manager 716 S. GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168
PAULIS ANNA R Authorized Member 716 S. GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168
Paulis Victoria D Manager 210 N. Arlington Avenue, Deland, FL, 32724
PAULIS ANNA R Agent 716 S. Glencoe Road, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 716 S. Glencoe Road, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2016-04-25 716 S. Glencoe Road, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 716 S. Glencoe Road, New Smyrna Beach, FL 32168 -
CONVERSION 2015-07-21 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000000459 ORIGINALLY FILED ON 04/06/2010. CONVERSION NUMBER 500000153235

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
LC Amendment 2016-11-02
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State