Search icon

HOMES 4 U, LLC - Florida Company Profile

Company Details

Entity Name: HOMES 4 U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES 4 U, 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: 25 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L14000101657
FEI/EIN Number 47-1450075

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

Address: 2100 Sheridan rd, Mt dora, FL, 32757, US
Mail Address: 2100 Sheridan rd, Mt dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ANDREA Manager 2100 Sheridan rd, Mt dora, FL, 32757
CAMPOS DANTE Manager 2100 Sheridan rd, Mt dora, FL, 32757
CAMPOS AMANDA SOPHIA Manager 2100 Sheridan rd, Mt dora, FL, 32757
Quintino ANDREA Agent 2100 Sheridan rd, Mt dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2100 Sheridan rd, Mt dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-04-24 2100 Sheridan rd, Mt dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2100 Sheridan rd, Mt dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Quintino, ANDREA -
LC AMENDMENT 2021-05-24 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-01-09 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
LC Amendment 2021-05-24
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-02
CORLCDSMEM 2020-01-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State