Search icon

K. HOVNANIAN T & C HOMES AT FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: K. HOVNANIAN T & C HOMES AT FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K. HOVNANIAN T & C HOMES AT FLORIDA, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2005 (20 years ago)
Document Number: L05000018686
FEI/EIN Number 202387167

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

Address: 3601 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426, US
Mail Address: 3601 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
HOVNANIAN DEVELOPMENTS OF FLORIDA, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088615 K. HOVNANIAN HOMES ACTIVE 2015-08-27 2025-12-31 - 3601 QUANTUM BLVD., SUITE 100, BOYNTON BEACH, FL, 33426
G08134900293 K. HOVNANIAN HOMES EXPIRED 2008-05-13 2013-12-31 - 3601 QUANTUM BLVD., STE. 100, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3601 QUANTUM BOULEVARD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-04-26 3601 QUANTUM BOULEVARD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-07-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State