Entity Name: | HOUSE HUNTIN REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jun 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2006 (18 years ago) |
Document Number: | L06000057536 |
FEI/EIN Number | 223933719 |
Address: | 5509 GRAND BLVD, SUITE 303, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5509 GRAND BLVD, SUITE 303, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DAVIS KENNETH E | Manager | 5544 FARRAGUT LANE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
AYERS DANE | Secretary | 5433 SALTRMONTE DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DAVIS KENNETH E | Treasurer | 5544 FARRAGUT LANE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 5509 GRAND BLVD, SUITE 303, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 5509 GRAND BLVD, SUITE 303, NEW PORT RICHEY, FL 34652 | No data |
LC AMENDMENT | 2006-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State