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