Search icon

FLORIDA HOME LOANZ, LLC - Florida Company Profile

Company Details

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

FLORIDA HOME LOANZ, 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: 12 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L06000099823
FEI/EIN Number 205707908

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

Address: 547 E. Elkcam Circle, Marco Island, FL, 34145, US
Mail Address: 547 E. Elkcam Circle, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOMBURG ANDREAS H Authorized Member 547 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
SCHOMBURG MONIKA C Manager 547 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
SCHOMBURG MONIKA M Manager 547 E. Elkcam Circle, Marco Island, FL, 34145
Schomburg Andreas H Agent 547 E. Elkcam Circle, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-14 - -
CHANGE OF MAILING ADDRESS 2015-04-21 547 E. Elkcam Circle, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 547 E. Elkcam Circle, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 547 E. Elkcam Circle, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Schomburg, Andreas H -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-27
LC Amendment 2021-06-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State