Entity Name: | HOUSING PARTNERS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSING PARTNERS OF FLORIDA, 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: | 29 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2015 (10 years ago) |
Document Number: | L07000034085 |
FEI/EIN Number |
320199866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2857 Chancery Lane, Clearwater, FL, 33759, US |
Mail Address: | 2857 Chancery Lane., Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARCUS MARIA P | Managing Member | 2857 Chancery Lane., Clearwater, FL, 33759 |
BARCUS DAVID | Managing Member | 2857 Chancery Lane., Clearwater, FL, 33759 |
BARCUS MARIA P | Agent | 2857 Chancery Lane., Clearwater, FL, 33759 |
Maria Barcus | Manager | 2857 Chancery Lane., Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 2857 Chancery Lane, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 2857 Chancery Lane, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 2857 Chancery Lane., Clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | BARCUS, MARIA P | - |
REINSTATEMENT | 2015-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2008-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State