Search icon

FLORIDA HOMES 2 LLC

Company Details

Entity Name: FLORIDA HOMES 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L12000057261
Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHOPYAK DEE Agent 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308

Authorized Representative

Name Role Address
PELED SHRAGA Authorized Representative 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
PELED SHRAGA Manager 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS A18000000126. CONVERSION NUMBER 300000180093
LC AMENDMENT 2014-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-09-23 CHOPYAK, DEE No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 No data
LC STMNT OF AUTHORITY 2014-07-24 No data No data
LC AMENDMENT 2013-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-09
LC Amendment 2014-09-23
CORLCAUTH 2014-07-24
ANNUAL REPORT 2014-01-09
LC Amendment 2013-10-04
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State