Entity Name: | NAME 2 HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAME 2 HOMES, 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. |
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: | 18 Dec 2017 (7 years ago) |
Document Number: | L13000011926 |
FEI/EIN Number |
46-1917198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4487 Flatbush Avenue, sarasota, FL, 34233, US |
Mail Address: | 4487 Flatbush, Sarasota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCASIO WILFRED | Authorized Person | 4487 Flatbush Avenue, Sarasota, FL, 34233 |
Pascasio Wilfred | Agent | 4487 Flatbush Avenue, Sarasota, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020042 | ALL PRO DEVELOPERS | ACTIVE | 2021-02-10 | 2026-12-31 | - | 6820 LYONS TECHNOLOGY PARKWAY, SUITE 150, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 4487 Flatbush Avenue, sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-03-16 | 4487 Flatbush Avenue, sarasota, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 4487 Flatbush Avenue, Sarasota, FL 34233 | - |
LC AMENDMENT | 2017-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Pascasio, Wilfred | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-13 |
LC Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State