Search icon

HOME BUYER HELPER REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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