Search icon

ALMAR HOMES, LLC - Florida Company Profile

Company Details

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

ALMAR HOMES, 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: 03 Oct 2014 (11 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: L14000154562
FEI/EIN Number 47-2160921

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

Address: 1717 NW 1ST AVE., BOCA RATON, FL, 33432, US
Mail Address: 1717 NW 1 AVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECASTRO ALEX Manager 233 S FEDERAL HWY #709, BOCA RATON, FL, 33432
DECASTRO ALEX Authorized Member 1717 NW 1 AVE, BOCA RATON, FL, 33432
CUEVAS JAVIER Agent 5030 S ASTOR CIR., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 5030 S ASTOR CIR., DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1717 NW 1ST AVE., BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-08-07 CUEVAS, JAVIER -
REINSTATEMENT 2022-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Reg. Agent Change 2023-08-07
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State