Entity Name: | HOMES BY FINERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMES BY FINERGY, 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: |
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: | 05 Oct 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | L06000097910 |
FEI/EIN Number |
205677612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2080 Ringling Blvd, SARASOTA, FL, 34237, US |
Mail Address: | 2080 Ringling Blvd, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGLIARDI INNOCENZO | Manager | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
gagliardi marc | Auth | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
Gagliardi Innocenzo | Agent | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2080 Ringling Blvd, Suite # 301, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2080 Ringling Blvd, Suite # 301, SARASOTA, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2080 Ringling Blvd, Suite # 301, SARASOTA, FL 34237 | - |
LC NAME CHANGE | 2018-04-24 | HOMES BY FINERGY, LLC | - |
LC NAME CHANGE | 2017-11-27 | 1000 TOCOBAGA LANE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | Gagliardi, Innocenzo | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
LC Name Change | 2018-04-24 |
ANNUAL REPORT | 2018-04-10 |
LC Name Change | 2017-11-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State