Entity Name: | FLORIDA HOME PRO INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOME PRO INVESTMENTS, 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: | 19 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000135920 |
FEI/EIN Number |
38-4009862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 LIONS ROAD, COCONUT CREEK, FL, 33063, US |
Mail Address: | 2811 LIONS ROAD, COCONUT CREEK, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS THIAGO | Manager | 545 TRACE CIRCLE, DEERFIELD BEACH, FL, 33442 |
SANTOS FILHO JOSE A | Auth | 545 TRACE CIRCLE, DEERFIELD BEACH, FL, 33442 |
QUINTAO ANIBAL | Agent | 3927 N. FEDERAL HWY, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 2811 LIONS ROAD, COCONUT CREEK, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 2811 LIONS ROAD, COCONUT CREEK, FL 33063 | - |
REINSTATEMENT | 2019-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 3927 N. FEDERAL HWY, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | QUINTAO, ANIBAL | - |
LC AMENDMENT | 2016-10-04 | - | - |
LC AMENDMENT | 2016-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-07-30 |
LC Amendment | 2017-01-30 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-10-04 |
LC Amendment | 2016-08-25 |
Florida Limited Liability | 2016-07-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State