Search icon

FLORIDA HOME SELLERS LLC - Florida Company Profile

Company Details

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

FLORIDA HOME SELLERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000120426
FEI/EIN Number 453678061

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

Address: 49 SW Flagler Ave., Suite 301, STUART, FL, 34994, US
Mail Address: 49 SW Flagler Ave., Suite 301, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON JEREMIAH Manager 1489 LAKESIDE TRAIL, STUART, FL, 34994
KATZ & ASSOCIATES, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018748 FLORIDA HOME SELLERS EXPIRED 2012-02-23 2017-12-31 - 1320 S. FEDERAL HWY., SUITE 105, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 49 SW Flagler Ave., Suite 301, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-04-30 49 SW Flagler Ave., Suite 301, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 49 SW Flagler Ave., Suite 301, STUART, FL 34994 -
LC AMENDMENT 2013-01-10 - -
LC AMENDMENT 2012-01-06 - -
LC AMENDMENT 2011-11-18 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
LC Amendment 2013-01-10
ANNUAL REPORT 2012-04-30
LC Amendment 2012-01-06
LC Amendment 2011-11-18
Florida Limited Liability 2011-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State