Search icon

FORMOSA HOMES, LLC - Florida Company Profile

Company Details

Entity Name: FORMOSA HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMOSA HOMES, 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: 31 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L07000128023
FEI/EIN Number 261805993

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

Address: 937 Jasmine Street, CELEBRATION, FL, 34747, US
Mail Address: 937 Jasmine Street, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER MARTIN Managing Member 937 Jasmine Street, CELEBRATION, FL, 34747
GREER MARTIN Agent 937 Jasmine Street, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048241 ORLANDO VILLAS (PAINTING & REMODELING) EXPIRED 2011-05-20 2016-12-31 - 1953 WESTPOINTE CIRCLE, METRO WEST, ORLANDO, FL, 32835
G11000048252 WINDSOR RENTAL SERVICES EXPIRED 2011-05-20 2016-12-31 - 1953 WESTPOINTE CIRCLE, METRO WEST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 937 Jasmine Street, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-06-06 937 Jasmine Street, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 937 Jasmine Street, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2017-04-13 GREER, MARTIN -
LC STMNT OF RA/RO CHG 2016-08-01 - -
LC AMENDMENT 2008-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
CORLCRACHG 2016-08-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State