Search icon

GERMEROTH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GERMEROTH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMEROTH 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L15000116932
FEI/EIN Number 47-4739936

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

Address: 9057 Silver Lake Dr, Leesburg, FL, 34788, US
Mail Address: 9057 Silver Lake Dr, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Germeroth Ana Managing Member 9057 Silver Lake Dr, Leesburg, FL, 34788
Germeroth Ana Agent 9057 Silver Lake Dr, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157496 NEXTHOME GERMEROTH ACTIVE 2022-12-21 2027-12-31 - 18981 US HWY 441, #133, MOUNT DORA, FL, 32757
G18000131773 NEXTHOME ORANGE BLOSSOM REAL ESTATE ACTIVE 2018-12-13 2028-12-31 - 9057 SILVER LAKE DR, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-29 GERMEROTH REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 9057 Silver Lake Dr, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Germeroth, Ana -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 9057 Silver Lake Dr, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2024-04-17 9057 Silver Lake Dr, Leesburg, FL 34788 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
LC Name Change 2024-05-29
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State