Search icon

HOMESWEEPER, LLC - Florida Company Profile

Company Details

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

HOMESWEEPER, 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L15000147498
FEI/EIN Number 47-4969603

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

Address: 7901 4th St N, STE 4000, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 4000, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR JOHN M Owner 7901 4th St N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104449 DIGITAL PRODUCTS NOW EXPIRED 2016-09-22 2021-12-31 - 1284 N SPEND A BUCK DR, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 7901 4th St N, STE 4000, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-02-26 7901 4th St N, STE 4000, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2017-09-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-22
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State