Search icon

HOMEPATIBLE LLC

Company Details

Entity Name: HOMEPATIBLE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2022 (3 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: M22000000260
FEI/EIN Number 862815919
Address: 5660 Strand Ct, NAPLES, FL, 34110, US
Mail Address: 5660 Strand Ct, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Member

Name Role Address
PALMIERI MATTHEW Member 407 BRIERHILL RD, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 5660 Strand Ct, Unit A201, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-02-22 5660 Strand Ct, Unit A201, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
HANOVER OPERATIONS, LLC, D/B/A MONACH HOME SERVICES, Petitioner(s) v. HOMEPATIBLE, INC., HOMEPATIBLE, LLC. AND SMART72, INC., Respondent(s). 6D2024-1252 2024-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2024-CA-000298

Parties

Name HANOVER OPERATIONS, LLC, D/B/A MONACH HOME SERVICES
Role Petitioner
Status Active
Representations P. Brandon Perkins, Kara Jursinski Murphy
Name HOMEPATIBLE INC.
Role Respondent
Status Active
Representations Gregory Scott Weiss, Alan Benjamin Rose, Eric Brian Johnson
Name HOMEPATIBLE LLC
Role Respondent
Status Active
Representations Gregory Scott Weiss
Name SMART72, INC.
Role Respondent
Status Active
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Order
Subtype Dismiss DY
Description This matter is dismissed as moot after consideration of the joint notice of dismissal filed by Petitioner and Respondent, based on the parties agreement to vacate the default below and proceed in the trial court.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT NOTICE OF DISMISSAL AS MOOT
On Behalf Of HANOVER OPERATIONS, LLC, D/B/A MONACH HOME SERVICES
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Mail Returned
Description SMART72, INC.'S 07-11-24 ORDER RETURNED. FORWARDING ADDRESS NOT AVAILABLE.
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Extension of Time to Respond to Writ of Certiorari is granted. The response shall be filed by August 10, 2024.
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description P. BRANDON PERKINS, ESQ.'S MAIL RETURNED TWICE, NO GOOD ADDRESS. VH
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HOMEPATIBLE, INC.
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEPATIBLE, INC.
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SMART 72, INC. C/O DAVID BLAINE'S MAIL RETURNE, DAVID BLAINE NO LONGER AGENT.
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description Respondents shall file a Response to the Petition for Writ of Certiorari within 20 days from the date of this order. Petitioner may file a Reply within 10 days of the filing of the Response.
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HANOVER OPERATIONS, LLC, D/B/A MONACH HOME SERVICES
View View File
Docket Date 2024-06-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of HANOVER OPERATIONS, LLC, D/B/A MONACH HOME SERVICES
View View File

Documents

Name Date
LC Withdrawal 2023-03-14
ANNUAL REPORT 2023-02-22
Foreign Limited 2022-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State