Entity Name: | HOT DEALS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOT DEALS 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. |
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: | 13 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L16000170715 |
FEI/EIN Number |
81-3840848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31701 State Road 44, Eustis, FL, 32736, US |
Mail Address: | 31701 State Road 44, Eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daleus Regine | Owne | 31701 State Road 44, Eustis, FL, 32736 |
Ledan Dominique Y | Manager | 31701 State Road 44, Eustis, FL, 32736 |
Daleus Regine | Agent | 31701 State Road 44, Eustis, FL, 32736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090855 | ON POINT INTERPRETATION & TRANSLATION SERVICES | EXPIRED | 2017-08-16 | 2022-12-31 | - | 333 W. MAIN ST., APOPKA, FL, 32712 |
G17000007072 | LEDAN FINANCIAL SERVICES | EXPIRED | 2017-01-19 | 2022-12-31 | - | 333 W. MAIN ST., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 31701 State Road 44, Eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 31701 State Road 44, Eustis, FL 32736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 31701 State Road 44, Eustis, FL 32736 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | Daleus, Regine | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-10 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-09 |
Florida Limited Liability | 2016-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State