Search icon

FLORIDA REAL ESTATE HOLDING & SOLUTIONS, LLC. - Florida Company Profile

Company Details

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

FLORIDA REAL ESTATE HOLDING & SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2009 (15 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L09000119490
FEI/EIN Number 271507745

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

Address: 1179 N Lion Cub Pt, Lecanto, FL, 34461, US
Mail Address: 1179 N Lion Cub Pt, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING GREGORY S Managing Member 1110 NORTH CRESCENT DRIVE, CRYSTAL RIVER, FL, 34429
Downing Gregory S Agent 1110 N Crescent Dr, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1110 N Crescent Dr, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Downing, Gregory S -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 1179 N Lion Cub Pt, Lecanto, FL 34461 -
REINSTATEMENT 2018-07-09 - -
CHANGE OF MAILING ADDRESS 2018-07-09 1179 N Lion Cub Pt, Lecanto, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State