Entity Name: | GENESIS HOUSES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS HOUSES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L15000199033 |
FEI/EIN Number |
81-0735604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 SE ARAPAHO AVE, STUART, FL, 34994, US |
Mail Address: | 1607 NW FEDERAL HWY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT MARCEE | Authorized Member | 1633 SE ARAPAHO AVE, STUART, FL, 34994 |
Bambrick Drew D | Manager | 1607 NW Federal HWY, Stuart, FL, 34994 |
SCOTT MARCEE U | Agent | 1607 NW FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 1607 NW FEDERAL HWY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 1633 SE ARAPAHO AVE, STUART, FL 34994 | - |
LC AMENDMENT | 2017-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | SCOTT, MARCEE U | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2017-03-20 |
REINSTATEMENT | 2016-09-28 |
LC Amendment | 2015-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State