Entity Name: | FLORIDA HOMEGROUP REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOMEGROUP 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JRAISSATI FADDY | Manager | 7802 Kingspointe Pwy, ORLANDO, FL, 32819 |
ABRAHAM HECTOR D | Agent | 7802 Kingspointe Pkwy, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000096138 | FLORIDA HOMEGROUP MANAGEMENT | ACTIVE | 2023-08-17 | 2028-12-31 | - | 7802 KINGPOINTE PKWY SUITE 205, ORLANDO, FL, 32819 |
G14000127551 | FLORIDA HOMEGROUP MANAGEMENT | EXPIRED | 2014-12-18 | 2019-12-31 | - | 7350 FUTURES DRIVE STE 12B, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-06 | 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-09-06 | 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-06 | 7802 Kingspointe Pkwy, 205, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | ABRAHAM, HECTOR D | - |
LC DISSOCIATION MEM | 2015-01-05 | - | - |
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 Apr 2025
Sources: Florida Department of State