Search icon

HELEN HOMES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: HELEN HOMES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELEN HOMES REALTY, 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000011945
FEI/EIN Number 270116550

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

Address: 16102 EMERALD ESTATES DR #500, WESTON, FL, 33331
Mail Address: 16102 EMERALD ESTATES DR #500, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHAM JACOB Managing Member 11355 S.W. 84 STREET, MIAMI, FL, 33173
SHAHAM HELEN Managing Member 11355 S.W. 84 STREET, MIAMI, FL, 33173
ROIZ OSCAR Agent 10850 SW 113 PLACE, MIAMI, FL, 33176
ROSENBLUM HEATHER Managing Member 11355 S.W. 84 STREET, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094235 THE PALACE REALTY ACTIVE 2011-09-23 2026-12-31 - 10850 SW 113 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 16102 EMERALD ESTATES DR #500, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2011-10-03 16102 EMERALD ESTATES DR #500, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 10850 SW 113 PLACE, MIAMI, FL 33176 -
AMENDMENT 2005-06-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State