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. |
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 |
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 |
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 | - | - |
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