Search icon

HOMEDEAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: HOMEDEAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEDEAL REALTY 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: 30 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L10000069693
FEI/EIN Number 272931236

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

Address: 2400 E. COLONIAL DR., STE 200-B, ORLANDO, FL, 32803, US
Mail Address: 2400 E. COLONIAL DR., STE 200-B, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRETT JOHN E Manager 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803
PUTNAM SPENCER E Agent 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065638 HOMEDEAL REALTY EXPIRED 2017-06-14 2022-12-31 - 496 DELANEY AVE., SUITE 408B, ORLANDO, FL, 32801
G17000022253 HOMEDEAL REALTY EXPIRED 2017-03-01 2022-12-31 - 496 DELANEY AVE., SUITE 408, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2400 E. COLONIAL DR., STE 200-B, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-01-16 2400 E. COLONIAL DR., STE 200-B, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-03-16 PUTNAM, SPENCER E -
LC NAME CHANGE 2017-02-23 HOMEDEAL REALTY LLC -
LC NAME CHANGE 2016-05-31 DOD REALTY LLC -
LC NAME CHANGE 2014-02-28 CHERRY HOMES REALTY LLC -
LC AMENDMENT AND NAME CHANGE 2011-04-22 CENTRAL FLORIDA HOME CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
LC Name Change 2017-02-23
LC Name Change 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State