Entity Name: | FLORIDA HOMES & MORTGAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOMES & MORTGAGE 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: | 20 Feb 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | L13000026128 |
FEI/EIN Number |
46-2075844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 736 Avenida Quinta, CLERMONT, FL, 34714, US |
Mail Address: | 736 Avenida Quinta, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frias Garcia Miguel A | President | 736 Avenida Quinta, CLERMONT, FL, 34714 |
Frias Garcia Miguel Angel | Agent | 736 Avenida Quinta, Clermont, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000081594 | ANGEL FAMILY INSURANCE | ACTIVE | 2023-07-11 | 2028-12-31 | - | 736 AVENIDA QUINTA, CLERMONT, FL, 34714 |
G15000000007 | USA TAX EXPERTS | ACTIVE | 2015-01-01 | 2025-12-31 | - | PO BOX 137051, CLERMONT, FL, 34713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Frias Garcia, Miguel Angel | - |
LC NAME CHANGE | 2023-06-14 | FLORIDA HOMES & MORTGAGE LLC | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 736 Avenida Quinta, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 736 Avenida Quinta, CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 736 Avenida Quinta, Clermont, FL 34714 | - |
REINSTATEMENT | 2019-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
LC Name Change | 2023-06-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-08-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State