Search icon

SOUTH FLORIDA HOME PROS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HOME PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA HOME PROS 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: 28 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000094053
FEI/EIN Number 47-4136292

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

Address: 120 E. Oakland Park Blvd, Oakland Park, FL, 33334, US
Mail Address: 1534 Gifford Ct., The Villages, FL, 32162, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN JEFFREY A Manager 1534 Gifford Ct., The Villages, FL, 32162
KAHN JEFFREY A Agent 1534 Gifford Ct., The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107779 THERELYNK EXPIRED 2018-10-02 2023-12-31 - 1534 GIFFORD CT., THE VILLAGES, FL, 32162
G15000069074 SOUTH FLORIDA HOME PROS INTERNATIONAL REALTY LLC EXPIRED 2015-07-02 2020-12-31 - 527 NE 24TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1534 Gifford Ct., The Villages, FL 32162 -
REINSTATEMENT 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 120 E. Oakland Park Blvd, Suite 105, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-24 120 E. Oakland Park Blvd, Suite 105, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 KAHN, JEFFREY A -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-04-24
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State