Search icon

HOMEOWNERS ASSOCIATION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEOWNERS ASSOCIATION SOLUTIONS 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: 14 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L17000191596
FEI/EIN Number 83-2008547

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

Address: 7428 VIALE MICHAELANGELO, DELRAY BEACH, FL, 33446, US
Mail Address: 5133 Bellthorn Dr, ORLANDO, FL, 32837, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MOSHE Manager 7428 VIALE MICHAELANGELO, DELRAY BEACH, FL, 33446
Levy Avi Agent 5133 Bellthorn Dr, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115334 FLORIDA COMMUNITY RESTORATION SERVICES ACTIVE 2018-10-24 2028-12-31 - 7428 VIALE MICHELANGELO, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 7428 VIALE MICHAELANGELO, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 5133 Bellthorn Dr, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-05-21 7428 VIALE MICHAELANGELO, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Levy, Avi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-21
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State