Search icon

O2E HOMES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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