Search icon

FBM HOMES LLC - Florida Company Profile

Company Details

Entity Name: FBM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBM HOMES 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: 23 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: L17000179872
FEI/EIN Number 37-1868001

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

Address: 8256 MARITIME FLAG, WINDERMERE, FL, 34786, US
Mail Address: 7388 JOHN HANCOCK DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATONI MENDONCA FLAVIO Authorized Member 8256 MARITIME FLAG, WINDERMERE, FL, 34786
CABEZA MENDONCA RITA MARIA Authorized Member 8256 MARITIME FLAG, WINDERMERE, FL, 34786
BATONI MENDONCA ANAI Manager 7388 JOHN HANCOCK DR, WINTER GARDEN, FL, 34787
MENDONCA ANAI B Agent 7388 JOHN HANCOCK DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 8256 MARITIME FLAG, APT 1716, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-04-21 MENDONCA, ANAI BATONI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 7388 JOHN HANCOCK DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 8256 MARITIME FLAG, APT 1716, WINDERMERE, FL 34786 -
LC AMENDMENT 2017-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
LC Amendment 2017-11-01

Date of last update: 01 May 2025

Sources: Florida Department of State