Search icon

HOMES R US REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMES R US REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES R US REAL ESTATE SERVICES 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: 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: 24 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L06000020518
FEI/EIN Number 20-4569748

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

Address: 114 SEA OATS DRIVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 114 SEA OATS DRIVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELL WILLIAM Managing Member 114 SEA OATS DRIVE, PANAMA CITY BEACH, FL, 32413
ABELL WILLIAM R Agent 114 SEA OATS DRIVE, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008668 VERNON FARMS ACTIVE 2020-01-19 2025-12-31 - 114 SEA OATS DR, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 ABELL, WILLIAM RONALD -
LC AMENDMENT 2018-12-05 - -
CHANGE OF MAILING ADDRESS 2018-12-05 114 SEA OATS DRIVE, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State