Search icon

FLORIDA HOMES & MORTGAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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