Search icon

TREASURES OF HOMESTEAD, L.L.C. - Florida Company Profile

Company Details

Entity Name: TREASURES OF HOMESTEAD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURES OF HOMESTEAD, L.L.C. 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: 27 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L10000057329
FEI/EIN Number 421771818

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

Address: 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009, US
Mail Address: 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON SALOMON Manager 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009
BECHERANO SALVADOR Manager 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009
SUTTON SALOMON Agent 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 - -
REGISTERED AGENT NAME CHANGED 2024-01-26 SUTTON, SALOMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 501 GOLDEN ISLES DRIVE, SUITE 206-C, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-01-14 501 GOLDEN ISLES DRIVE, SUITE 206-C, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 501 GOLDEN ISLES DRIVE, SUITE 206-C, HALLANDALE, FL 33009 -

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State