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. |
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 |
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 |
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 |
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 | - |
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