Search icon

FLORIDA HOUSING AUTHORITY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOUSING AUTHORITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOUSING AUTHORITY, 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: 04 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L17000099352
FEI/EIN Number 82-1441874

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

Address: 357 Olanta drive, The Villages, FL, 32162, US
Mail Address: 357 Olanta drive, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RE FRANK Authorized Member 357 Olanta drive, The Villages, FL, 32162
RE FRANK Agent 357 Olanta drive, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039155 STA-RITE CARTS ACTIVE 2020-04-07 2025-12-31 - 104 N DIXIE AVENUE, FRUITLAND PARK, FL, 34731
G18000077120 RESULTANTS EXPIRED 2018-07-16 2023-12-31 - 104 N DIXIE AVENUE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 357 Olanta drive, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2021-04-30 357 Olanta drive, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 357 Olanta drive, The Villages, FL 32162 -
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 RE, FRANK -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
LC Amendment 2017-11-09
Florida Limited Liability 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State