Entity Name: | US REALTY HUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US REALTY HUB, 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: | 30 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | L11000076051 |
FEI/EIN Number |
452762759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7635 Ashley Park Court, Suite 503, Orlando, FL, 32835, US |
Mail Address: | 7635 Ashley Park Court, Suite 503, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | US REALTY HUB, LLC, ALABAMA | 000-636-092 | ALABAMA |
Name | Role | Address |
---|---|---|
LOUIE ANTHONY | Authorized Member | 7635 Ashley Park Court, Orlando, FL, 32835 |
Louie Anthony | Agent | 7635 Ashley Park Court, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070206 | REALTY HUB | EXPIRED | 2011-07-13 | 2016-12-31 | - | 7800 WEST SAND LAKE ROAD, SUITE 210, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 7635 Ashley Park Court, Suite 503, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 7635 Ashley Park Court, Suite 503, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 7635 Ashley Park Court, Suite 503, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | Louie, Anthony | - |
REINSTATEMENT | 2013-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2011-07-12 | US REALTY HUB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State