Search icon

GARCIA HOME PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GARCIA HOME PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA HOME PROPERTIES, 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: 19 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L15000196256
FEI/EIN Number 47-5631460

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

Address: 2 Volusia Drive., Debary, FL, 32713, US
Mail Address: 2 Volusia Drive., Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Sergio O Agent 2 Volusia Drive, Debary, FL, 32713
THE S & M GARCIA FAMILY TRUST Authorized Member 164 VERDE WAY, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129938 EXIT REALTY ADVANTAGE ACTIVE 2018-12-08 2028-12-31 - 164 VERDE WAY, DEBARY, FL, 32173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2 Volusia Drive, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2 Volusia Drive., Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-04-26 2 Volusia Drive., Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Garcia, Sergio Omar -
LC AMENDMENT 2020-12-18 - -
LC AMENDMENT 2020-10-02 - -
LC AMENDMENT 2019-01-18 - -
REINSTATEMENT 2017-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-10-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-03
LC Amendment 2020-12-18
LC Amendment 2020-10-02
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-05
LC Amendment 2019-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State