Search icon

HOME & FAMILY REAL ESTATE & PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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