Search icon

EHOMES REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: EHOMES REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EHOMES REALTY, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000095397
FEI/EIN Number 261091480

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

Address: 1710 RICHARDSON RD, MERRITT ISLAND, FL, 32952, US
Mail Address: 1710 RICHARDSON RD, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAK MITCHELL S Managing Member 1710 RICHARDSON ROAD, MERRITT ISLAND, FL, 32952
RIBAK MITCHELL S Agent 201 N Riverside DR, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042255 THE REAL ESTATE SUCCESS NETWORK EXPIRED 2010-05-13 2015-12-31 - 6450 N. WICKHAM RD., SUITE 105, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 1710 RICHARDSON RD, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2017-09-26 1710 RICHARDSON RD, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 201 N Riverside DR, Ste A, Indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State