Entity Name: | GENESIS HOMES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jun 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L00000007612 |
FEI/EIN Number | 593656394 |
Address: | 506 Orange Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | PO BOX 6051, WINTER PARK, FL, 32793-6051, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GENWIDE LLC | Agent |
Name | Role | Address |
---|---|---|
PICKETT JAMES | Manager | PO BOX 6051, WINTER PARK, FL, 32793 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 506 Orange Avenue, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-08 | GenWide | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 506 Orange Avenue, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 506 Orange Avenue, Daytona Beach, FL 32114 | No data |
LC AMENDMENT | 2019-04-08 | No data | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-11 |
LC Amendment | 2019-04-08 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State