Entity Name: | GENESIS HOMES I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS HOMES I 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: | 14 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2012 (13 years ago) |
Document Number: | L09000004534 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 Stirrup Lane, WESTON, FL, 33331, US |
Mail Address: | 2730 Stirrup Lane, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL, CLARY, CHRIS AND DANNY FAMILY L.P. | Manager | 2730 Stirrup Lane, WESTON, FL, 33331 |
COHN ALAN B | Agent | 200 East Broward Boulevard, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2730 Stirrup Lane, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 2730 Stirrup Lane, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 200 East Broward Boulevard, Suite 1800, FT. LAUDERDALE, FL 33301 | - |
PENDING REINSTATEMENT | 2012-01-19 | - | - |
REINSTATEMENT | 2012-01-18 | - | - |
PENDING REINSTATEMENT | 2011-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CONVERSION | 2009-01-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K46424. CONVERSION NUMBER 900000095449 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State