Entity Name: | FLORIDA HOME INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOME INVESTORS, 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. |
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: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | L05000063890 |
FEI/EIN Number |
470955785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 MCCABE ST, PORT CHARLOTTE, FL, 33953 |
Mail Address: | 715 MAIDEN CHOICE LANE, HV305, CATONSVILLE, MD, 21228 |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONTARUK STACIE | Manager | 148 MCCABE ST, PORT CHARLOTTE, FL, 33953 |
HUGHES BRUCE | Manager | 715 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
GONTARUK STACIE | Agent | 148 MCCABE ST, PORT CHARLOTTE, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 148 MCCABE ST, PORT CHARLOTTE, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-14 | GONTARUK, STACIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 148 MCCABE ST, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 148 MCCABE ST, PORT CHARLOTTE, FL 33953 | - |
REINSTATEMENT | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State