Search icon

HOUSETEK LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: HOUSETEK LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSETEK LIMITED LIABILITY COMPANY 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000080849
FEI/EIN Number 861121246

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

Address: 2504 HUNTERS RUN WAY, WESTON, FL, 33327
Mail Address: 2504 HUNTERS RUN WAY, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA LUIS Manager 2504 HUNTERS RUN WAY, WESTON, FL, 33327
PESCHIERA GONZALO Manager 13425 SW 151 TERRACE, MIAMI, FL, 33186
Zubero Gema Agent 6262 Bird Road, Miami, FL, 33283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 6262 Bird Road, Suite 2G, Miami, FL 33283 -
REGISTERED AGENT NAME CHANGED 2015-06-08 Zubero, Gema -
REINSTATEMENT 2013-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2504 HUNTERS RUN WAY, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-08-10 2504 HUNTERS RUN WAY, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-03-20
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State