Search icon

LOCAL HOME INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: LOCAL HOME INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL HOME INVESTMENT 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: 15 Dec 2016 (8 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: L16000226654
FEI/EIN Number 81-4688637

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

Address: 1554 Corolla Court, Reunion, FL, 34747, US
Mail Address: 8297 CHAMPIONSGATE BOULEVARD, SUITE 5002, CHAMPIONSGATE, FL, 33896, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER DAVID A Auth 8297 CHAMPIONSGATE BOULEVARD SUITE 5002, CHAMPIONSGATE, FL, 33896
Johnson William J Auth 1554 Corolla Court, Reunion, FL, 34747
Plummer David A Agent 1554 Corolla Court, Reunion, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 Plummer, David A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 1554 Corolla Court, Reunion, FL 34747 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 1554 Corolla Court, Reunion, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-09-24 1554 Corolla Court, Reunion, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233245 ACTIVE 2022-CA-001126 BAY COUNTY CIRCUIT COURT 2024-03-26 2029-04-24 $59779.49 NEWPORT HOLDINGS, LLC, 52 WALTHAM STREET, LEXINGTON, MA 02421
J21000537211 ACTIVE 1000000904129 OSCEOLA 2021-10-14 2031-10-20 $ 1,267.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-10-04
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State