Search icon

HOME RETREAT, LLC - Florida Company Profile

Company Details

Entity Name: HOME RETREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME RETREAT, 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: 15 Feb 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Oct 2024 (7 months ago)
Document Number: L10000016903
FEI/EIN Number 271942011

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

Address: 6204 CYPRESS BEND CT, BRADENTON, FL, 34201, US
Mail Address: 6204 CYPRESS BEND CT, BRADENTON, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAD-SROKA GRAZYNA Authorized Person 8437 TUTTLE AVE, SARASOTA, FL, 34243
GRAD-SROKA GRAZYNA Manager 6204 CYPRESS BEND CT, BRADENTON, FL, 34201
SROKA STANISLAW Manager 6204 CYPRESS BEND CT, BRADENTON, FL, 34201
GRAD-SROKA GRAZYNA . Agent 8437 TUTTLE AVE, SARASOTA, FL, 34243
DABROWSKI BARBARA S Authorized Member 9914 REDWING DR, PERRY HALL, MD, 21128

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-31 - -
CHANGE OF MAILING ADDRESS 2024-10-31 620 CYPRESS BEND CT, BRADENTON, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 620 CYPRESS BEND CT, BRADENTON, FL 34201 -
LC AMENDMENT 2024-10-31 - -
REGISTERED AGENT NAME CHANGED 2024-03-08 GRAD-SROKA, GRAZYNA . -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 8437 TUTTLE AVE, 207, SARASOTA, FL 34243 -
LC STMNT OF RA/RO CHG 2020-03-04 - -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-11-13 - -

Documents

Name Date
LC Amendment 2024-10-31
CORLCDSMEM 2024-10-31
Reg. Agent Resignation 2024-03-18
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-23
CORLCRACHG 2020-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State