Search icon

HOMEMAKERS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HOMEMAKERS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEMAKERS REAL ESTATE, 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: 08 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L08000111802
FEI/EIN Number 263885166

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

Address: 2875 S Orange Ave STE 500 #6409, Orlando, FL, 32806, US
Mail Address: 2875 S Orange Ave STE 500 #6409, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HORTON S Manager 2523 Kissam Court, Belle Isle, FL, 32804
JOHNSON HORTON S Agent 2875 S Orange Ave STE 500 #6409, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2875 S Orange Ave STE 500 #6409, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-01-31 2875 S Orange Ave STE 500 #6409, Orlando, FL 32806 -
LC STMNT OF RA/RO CHG 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2875 S Orange Ave STE 500 #6409, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2009-10-27 JOHNSON, HORTON S -
REINSTATEMENT 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-01-31
CORLCRACHG 2023-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State