Search icon

FLORIDA HOUSING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOUSING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOUSING CENTER, 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: 12 Nov 2004 (20 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: L04000082008
FEI/EIN Number 061735164

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

Address: 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
Mail Address: 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZEAU RICK Manager 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
HECK ROBIN A Manager 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
HECK ROBIN A Secretary 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
CAZEAU RICK Treasurer 218 LIVE OAKS BLVD., CASSELBERRY, FL, 32707
RICK CAZEAU Agent 218 LIVE OAKS BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-02 218 LIVE OAKS BLVD., CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-02 218 LIVE OAKS BLVD, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2005-10-02 218 LIVE OAKS BLVD., CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2005-10-02 RICK, CAZEAU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-08-25
REINSTATEMENT 2005-10-02
Florida Limited Liabilites 2004-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State