Search icon

HORNE BROTHERS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HORNE BROTHERS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORNE BROTHERS REAL ESTATE, 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L12000101971
FEI/EIN Number NOT APPLICABLE

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

Address: 777 SE 20th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 3965 North 32 Terrace, Hollywood, FL, 33021, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLSTONE MARKETING, INC. Manager -
HORNE MANAGEMENT, LLC Manager -
MONTELEONE RAYMOND Agent 777 SE 20TH STREET STE 230, FORT LAUDERDALE, FL, 33316
MONTELEONE RAYMOND Manager 777 SE 20TH STREET STE 230, FORT LAUDERDALE, FL, 33301
HORNE TIPPS PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 777 SE 20th Street, STE 230, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2022-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 777 SE 20TH STREET STE 230, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-04-24 777 SE 20th Street, STE 230, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2012-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-04-24
LC Amendment 2022-09-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State