Search icon

HOMEBUILDER GROUP LLC - Florida Company Profile

Company Details

Entity Name: HOMEBUILDER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEBUILDER GROUP 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: 05 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L16000126681
FEI/EIN Number 81-3223513

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

Address: 401 N Cleary Rd, West Palm Beach, FL, 33413, US
Mail Address: 401 N Cleary Rd, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZMAN BOAZ Manager 401 N Cleary Rd, West Palm Beach, FL, 33413
KURTZMAN BOAZ Agent 401 N Cleary Rd, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114343 AURORA REALTY LLC EXPIRED 2016-10-20 2021-12-31 - 5201 BLUE LAGOON DRIVE, PH9, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 401 N Cleary Rd, Unit 1, West Palm Beach, FL 33413 -
REINSTATEMENT 2023-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 401 N Cleary Rd, Unit 1, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2023-07-24 401 N Cleary Rd, Unit 1, West Palm Beach, FL 33413 -
REGISTERED AGENT NAME CHANGED 2023-07-24 KURTZMAN, BOAZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-07-24
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-03-14
LC Amendment 2016-08-15
Florida Limited Liability 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State