Search icon

GLOBAL RE INVEST PROPERTY HOMES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL RE INVEST PROPERTY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL RE INVEST PROPERTY 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: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L15000119960
FEI/EIN Number 47-5210741

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

Address: 605 CASA GRANDE DR, MELBOURNE, FL, 32940
Mail Address: PO BOX 360832, MELBOURNE, FL, 32936, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS ELIZABETH TRUSTEE Authorized Member PO BOX 360832, MELBOURNE, FL, 32936
VENEGAS ELIZABETH Agent 605 CASA GRANDE DR, MELBOURNE, FL, 32940
VENEGAS ELIZABETH Director 605 CASA GRANDE DR, MELBOURNE, FL, 32940
VENEGAS ELIZABETH Chief Operating Officer 605 CASA GRANDE DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-11-29 GLOBAL RE INVEST PROPERTY HOMES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 605 CASA GRANDE DR, MELBOURNE, FL 32940 -
LC AMENDMENT 2021-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 605 CASA GRANDE DR, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2019-09-30 605 CASA GRANDE DR, MELBOURNE, FL 32940 -
LC AMENDMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 VENEGAS, ELIZABETH -
LC DISSOCIATION MEM 2015-08-04 - -
LC AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
LC Amendment and Name Change 2021-11-29
LC Amendment 2021-11-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
LC Amendment 2019-09-30
ANNUAL REPORT 2019-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State