Entity Name: | HOME BUYER HELPER REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME BUYER HELPER REAL ESTATE, 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: | 11 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L10000016243 |
FEI/EIN Number |
271885867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 Gary Blvd, Daytona Beach, FL, 32119, US |
Mail Address: | 1006 Gary Blvd, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ADA E | Brok | 1006 Gary Blvd, Daytona Beach, FL, 32119 |
Sanchez Ada E | Agent | 1006 Gary Blvd, Daytona Beach, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000042184 | CREDIT CLINIC AID | EXPIRED | 2010-05-11 | 2015-12-31 | - | 1550 ELF STONE DRIVE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 1006 Gary Blvd, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Sanchez, Ada E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 1006 Gary Blvd, Daytona Beach, FL 32119 | - |
REINSTATEMENT | 2023-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 1006 Gary Blvd, Daytona Beach, FL 32119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-19 | HOME BUYER HELPER REAL ESTATE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-27 |
LC Amendment and Name Change | 2013-02-19 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State