Search icon

HOMETERRA REALTY L.L.C. - Florida Company Profile

Company Details

Entity Name: HOMETERRA REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETERRA REALTY L.L.C. 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: 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: 23 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L13000011444
FEI/EIN Number 46-1839654

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

Mail Address: 1451 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309, US
Address: 1451 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMETERRA REALTY LLC Manager 960 SW 28TH STREET, FORT LAUDERDALE, FL, 33315
CONTRERAS SERGIO Secretary 960 SW 28 STREET, FORT LAUDERDALE, FL, 33315
CONTRERAS SERGIO Agent 1451 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1451 W Cypress Creek Road, 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1451 W Cypress Creek Rd, 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1451 W Cypress Creek Road, 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-04-28 CONTRERAS, SERGIO -
LC AMENDMENT 2014-12-08 - -
LC AMENDMENT 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State