Search icon

ARCHETYPE HOMES LLC - Florida Company Profile

Company Details

Entity Name: ARCHETYPE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHETYPE 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L16000025890
FEI/EIN Number 27-1360082

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

Address: 1700 E Sunrise Blvd, #1213, Fort Lauderdale, FL, 33304, US
Mail Address: 1700 E SUNRISE BLVD, #1213, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scheuermann Erik Member 1700 E Sunrise Blvd # 1213, Ft. Lauderdale, FL, 33304
Scheuermann Valeriya Member 1700 E Sunrise Blvd # 1213, Fort Lauderdale, FL, 33304
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1700 E Sunrise Blvd, #1213, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-02-09 1700 E Sunrise Blvd, #1213, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-02-09 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT 2022-11-14 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2016-02-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000158231

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-11
LC Amendment 2022-11-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State