Search icon

DISTINGUISHED HOMES REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: DISTINGUISHED HOMES REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINGUISHED HOMES 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: 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: 01 Nov 2012 (12 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L12000139321
FEI/EIN Number 46-1284616

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

Address: 21 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137, US
Mail Address: 21 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGDON ANN Manager 21 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137
BAGDON ANN M Agent 21 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110764 DH COMMERCIAL REALTY EXPIRED 2013-11-12 2018-12-31 - 2 ORMAND BEACH DRIVE,STE 1A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 21 ISLAND ESTATES PARKWAY, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-02-20 21 ISLAND ESTATES PARKWAY, PALM COAST, FL 32137 -
LC STMNT OF RA/RO CHG 2017-01-25 - -
LC AMENDMENT 2013-08-02 - -

Documents

Name Date
Reg. Agent Resignation 2019-12-20
LC Voluntary Dissolution 2019-12-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
CORLCRACHG 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-10
LC Amendment 2013-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State