Search icon

HOMEVENDORS LLC

Company Details

Entity Name: HOMEVENDORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L15000176782
FEI/EIN Number 475340185
Address: 14534 SW 94th Ln, Miami, FL, 33186, US
Mail Address: 14534 SW 94th Ln, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTMAS FRANCYNA Agent 14534 SW 94th Ln, Miami, FL, 33186

President

Name Role Address
CHRISTMAS FRANCYNA President 14534 SW 94th Ln, Miami, FL, 33186

Secretary

Name Role Address
Christmas Joane Secretary 14534 SW 94th Ln, Miami, FL, 33186

Treasurer

Name Role Address
Rubiano Alberto Treasurer 14534 SW 94th Ln, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095429 CARIBOU ADULT FAMILY ACTIVE 2024-08-11 2029-12-31 No data 13031 TERRACE SPRINGS DR., TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 14534 SW 94th Ln, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-04-28 14534 SW 94th Ln, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 14534 SW 94th Ln, Miami, FL 33186 No data
REINSTATEMENT 2023-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-01-05 No data No data
LC AMENDMENT 2021-11-23 No data No data
LC AMENDMENT 2021-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-12 CHRISTMAS, FRANCYNA No data
REINSTATEMENT 2021-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-07
LC Amendment 2022-01-05
LC Amendment 2021-11-23
LC Amendment 2021-11-12
REINSTATEMENT 2021-11-05
Florida Limited Liability 2015-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State