Search icon

HOUSING & RESIDENCE LIFE LLC - Florida Company Profile

Company Details

Entity Name: HOUSING & RESIDENCE LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSING & RESIDENCE LIFE 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: 07 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (12 years ago)
Document Number: L09000096838
FEI/EIN Number 271051416

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

Address: 747 GARDEN PLZ, ORLANDO, FL, 32803
Mail Address: 747 GARDEN PLZ, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKI CHRISTOPHER B Managing Member 747 GARDEN PLZ, ORLANDO, FL, 32803
RUCKI CHRISTOPHER B Agent 747 GARDEN PLZ, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046936 HOUSING & RESIDENCE LIFE EXPIRED 2010-05-28 2015-12-31 - 2295 HIAWASSEE RD., SUITE 308, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-30 - -
REINSTATEMENT 2013-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 747 GARDEN PLZ, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-10-30 747 GARDEN PLZ, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-30 747 GARDEN PLZ, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000694397 TERMINATED 1000000625548 ORANGE 2014-05-13 2034-05-29 $ 8,395.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000364785 TERMINATED 1000000592136 ORANGE 2014-03-07 2034-03-21 $ 3,097.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000442714 TERMINATED 1000000592137 ORANGE 2014-03-07 2024-04-10 $ 3,033.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001640953 TERMINATED 1000000544893 ORANGE 2013-10-15 2033-11-07 $ 2,577.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State