Search icon

HOME REALTY LLC - Florida Company Profile

Company Details

Entity Name: HOME REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000004393
FEI/EIN Number 204835920

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

Mail Address: 1825 MAIN STREET, WESTON, FL, 33326, US
Address: 8135 SUNRISE LAKES BLVD, SUNRISE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO ANGELICA Managing Member 915 SAVANNAH FALLS DR, WESTON, FL, 33327
JOEL FRIEND AND ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056625 ILEVY EXPIRED 2013-06-10 2018-12-31 - PO BOX 818, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 8135 SUNRISE LAKES BLVD, SUITE 105, SUNRISE, FL 33332 -
CHANGE OF MAILING ADDRESS 2011-05-01 8135 SUNRISE LAKES BLVD, SUITE 105, SUNRISE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 2863 EXECUTIVE PARK DRIVE, SUITE 105, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2010-01-13 JOEL FRIEND AND ASSOCIATES, INC. -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-05-04
REINSTATEMENT 2008-12-16
REINSTATEMENT 2007-10-17
Off/Dir Resignation 2006-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State