Entity Name: | HOME & FAMILY REAL ESTATE & PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME & FAMILY REAL ESTATE & PROPERTY MANAGEMENT, 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: | 30 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2024 (5 months ago) |
Document Number: | L08000117654 |
FEI/EIN Number |
263971127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 432 Champagne Cir, Port Orange, FL, 32127, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGOOD ELLIOTT N | Manager | 621 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169 |
Hagood Elliott N | Agent | 432 Champagne Cir, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09006900883 | HOME & FAMILY REAL ESTATE | EXPIRED | 2009-01-05 | 2014-12-31 | - | 610 PINE STREET, NEW SMYRNA BEACH, FL, 32619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 432 Champagne Cir, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | 621 SOUTH PINE STREET, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2020-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-05 | Hagood, Elliott Nelson | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-17 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-04-22 |
REINSTATEMENT | 2018-01-16 |
REINSTATEMENT | 2016-08-05 |
REINSTATEMENT | 2014-09-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State