Search icon

FLORIDA HOMEGROUP REALTY LLC

Company Details

Entity Name: FLORIDA HOMEGROUP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L14000191995
FEI/EIN Number 47-2571694
Address: 7802 Kingspointe Pkwy, ORLANDO, FL, 32819, US
Mail Address: 7802 Kingspointe Pkwy, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM HECTOR D Agent 7802 Kingspointe Pkwy, ORLANDO, FL, 32819

Manager

Name Role Address
JRAISSATI FADDY Manager 7802 Kingspointe Pwy, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096138 FLORIDA HOMEGROUP MANAGEMENT ACTIVE 2023-08-17 2028-12-31 No data 7802 KINGPOINTE PKWY SUITE 205, ORLANDO, FL, 32819
G14000127551 FLORIDA HOMEGROUP MANAGEMENT EXPIRED 2014-12-18 2019-12-31 No data 7350 FUTURES DRIVE STE 12B, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-09-06 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2015-03-05 ABRAHAM, HECTOR D No data
LC DISSOCIATION MEM 2015-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State