Search icon

HOMES123, LLC - Florida Company Profile

Company Details

Entity Name: HOMES123, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES123, 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 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000014976
FEI/EIN Number NOT APPLICABLE

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

Address: c/o 8875 Hidden River PKWY, Tampa, FL, 33637, US
Mail Address: c/o 8875 Hidden River PKWY, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Memorabili Successu Express Trust Owner 12436 FM 1960 Rd W, Houston, TX, 77065
MEMORABILI SUCCESSU EXPRESS TRUST ENTERPRI Manager 12436 Farm to Market 1960 Road West, Houston, TX, 77065
SUNSHINE CORPORATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 7901 4th St n, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 c/o 8875 Hidden River PKWY, Ste 100, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-06-20 c/o 8875 Hidden River PKWY, Ste 100, Tampa, FL 33637 -
REGISTERED AGENT NAME CHANGED 2023-06-20 Sunshine Corporate Filings LLC -
REINSTATEMENT 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-06-20
REINSTATEMENT 2021-05-21
Reg. Agent Resignation 2019-05-13
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State