Search icon

HOT DEALS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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