Search icon

DE FREITAS HOMES, LLC - Florida Company Profile

Company Details

Entity Name: DE FREITAS HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE FREITAS HOMES, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000021916
FEI/EIN Number 200075142

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

Address: 7651 SW HWY 200, STE. 309, OCALA, FL, 34476
Mail Address: 7651 SW HWY 200, STE. 309, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FREITAS SANCHIA Managing Member 7651 SW HWY 200, STE. 309, OCALA, FL, 34476
SANCHIA DE FREITAS Agent 7651 SW HWY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 7651 SW HWY 200, STE. 309, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2007-03-29 SANCHIA, DE FREITAS -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 7651 SW HWY 200, STE. 309, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2006-04-25 7651 SW HWY 200, STE. 309, OCALA, FL 34476 -
AMENDMENT 2005-08-10 - -
AMENDMENT 2004-12-21 - -
AMENDMENT 2003-11-04 - -

Documents

Name Date
ANNUAL REPORT 2007-03-29
Reg. Agent Resignation 2007-01-11
ANNUAL REPORT 2006-04-25
Amendment 2005-08-10
ANNUAL REPORT 2005-04-27
Amendment 2004-12-21
ANNUAL REPORT 2004-04-28
Amendment 2003-11-04
Florida Limited Liabilites 2003-06-17
Off/Dir Resignation 2003-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State