Search icon

FINDAHOMEFLORIDA REALTY LLC - Florida Company Profile

Company Details

Entity Name: FINDAHOMEFLORIDA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINDAHOMEFLORIDA 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000054139
FEI/EIN Number 45-2762160

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

Address: 141 Triplet Lake Dr, Casselberry, FL, 32707, US
Mail Address: P.O. Box 622187, Oviedo, FL, 32762, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DARYL B Manager 141 Triplet Lake Dr, Casselberry, FL, 32707
JACOBS DARYL B Agent 141 Triplet Lake Dr, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101003 FINDAHOMEFLORIDA FIELD SERVICES EXPIRED 2014-10-03 2019-12-31 - 1188 GROVELAND DR, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 141 Triplet Lake Dr, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 141 Triplet Lake Dr, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2016-04-27 141 Triplet Lake Dr, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State