Search icon

FLORIDA HOUSING COALITION AUTHORITY LLC - Florida Company Profile

Company Details

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

FLORIDA HOUSING COALITION 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: 17 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L17000109676
FEI/EIN Number 82-1647312

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

Address: 1732 Congress Ave, Palm Springs, FL, 33461, US
Mail Address: 1732 Congress Ave, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACOSTA JAIME A Authorized Member 2290 10TH AVE N, LAKE WORTH, FL, 33461
HORN KEVIN Authorized Member 2290 10TH AVE N, LAKE WORTH, FL, 33461
DaCosta Jaime Agent 2290 10TH AVE N, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065032 FHCA EXPIRED 2017-06-13 2022-12-31 - 7801 EDGEWATER DRIVE, LAKE CLARKE SHORES, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 1732 Congress Ave, Ste 169, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-02-17 1732 Congress Ave, Ste 169, Palm Springs, FL 33461 -
REINSTATEMENT 2022-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2290 10TH AVE N, 202, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 DaCosta, Jaime -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-11
CORLCRACHG 2018-12-03
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State