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. |
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 |
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 |
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 | - | - |
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