Search icon

HOMEINC LLC - Florida Company Profile

Company Details

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

HOMEINC 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: 15 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L17000131532
FEI/EIN Number 82-2159882

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

Address: 1830 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
Mail Address: 1830 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETOURNEAU ANDREW Agent 1830 W BROWARD BLVD, FORT LAUDERDALE, FL, 33304
AJ LETOURNEAU INVESTMENTS, INC. Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 LETOURNEAU, ANDREW -

Court Cases

Title Case Number Docket Date Status
TAYLOR VERNON, Appellant(s) v. BROOKFIELD HOSPITALITY PORPERTIES, LLC., et al., Appellee(s). 4D2024-0937 2024-04-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-010151

Parties

Name Taylor Vernon
Role Appellant
Status Active
Representations Alan Harold Fein, Alejandro David Rodriguez
Name BROOKFIELD HOSPITALITY PROPERTIES, LLC
Role Appellee
Status Active
Representations Steve Holman, T. Alexander Devine
Name Atlantis Paradise Vacations
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Atlantis Resort SPE Limited
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Island Hotel Company Limited
Role Appellee
Status Active
Representations T. Alexander Devine, Steve Holman
Name Michael D. Saverino
Role Appellee
Status Active
Representations Philip Louis Reizenstein, Alejandro Sola
Name HOMEINC LLC
Role Appellee
Status Active
Representations Joshua Michael Entin, Michael Lewis Elkins
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description HomeInc, LLC's Answer Brief
On Behalf Of Homeinc, LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael D. Saverino
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's October 16, 2024 Motion to File Answer Brief Out of Time is granted.
View View File
Docket Date 2024-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee Michael Saverino's Motion to File Answer Brief Out of Time
Docket Date 2024-09-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 28 Days to 10/21/2024
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Homeinc, LLC
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to October 4, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Michael D. Saverino
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 20 Days to September 23, 2024
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief -- Brookfield Hospitality Properties LLC, Atlantis Resort SPE Limited, and Island Hotel Company Limited
On Behalf Of Brookfield Hospitality Properties, LLC
Docket Date 2024-08-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 33 Days to September 23, 2024
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeinc, LLC
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-06-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 31 Days to August 1, 2024
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Taylor Vernon
Docket Date 2024-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Appellee Saverino's Response to Appellant's Motion for Leave to File Enlarged Brief and Reply Brief and For Appellees HomeInc LLC and Michael A. Saverino to File a Combined, Enlarged Answer Brief
On Behalf Of Michael D. Saverino
Docket Date 2024-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Leave to File Enlarged Initial Brief and Reply Brief and for Appellees HomeINC LLC and Michael A. Saverino to File a Combined, Enlarged Answer Brief
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal--1782 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. Saverino
Docket Date 2024-04-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Taylor Vernon
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's November 1, 2024 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDERED that appellant's November 1, 2024 motion for leave to file enlarged reply brief is granted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231037705 2020-05-01 0455 PPP 1830 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312-1550
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14187
Loan Approval Amount (current) 14187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-1550
Project Congressional District FL-23
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14293.89
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State