Entity Name: | O2E HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
O2E HOMES 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: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | L15000119710 |
FEI/EIN Number |
47-4551865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9164 Sonoma coast dr, Winter garden, FL 34787 |
Mail Address: | 9164 Sonoma Coast dr, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGOSTO, T. JAMES | Agent | 9164 Sonoma Coast dr, winter garden, FL 34787 |
AGOSTO, HILDA H | Authorized Member | 1866 SEAVIEW AVE, BRIDGEPORT, CT 06610 |
AGOSTO, TOMAS | Authorized Member | 1866 SEAVIEW AVE, BRIDGEPORT, CT 06610 |
AGOSTO, T. JAMES | Authorized Member | 9164 Sonoma coast dr, Winter garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 9164 Sonoma coast dr, Winter garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 9164 Sonoma coast dr, Winter garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 9164 Sonoma Coast dr, winter garden, FL 34787 | - |
REINSTATEMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | AGOSTO, T. JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State