Search icon

THE HOMESELLR TEAM, LLC - Florida Company Profile

Company Details

Entity Name: THE HOMESELLR TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOMESELLR TEAM, 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: 06 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L18000187944
FEI/EIN Number 83-1505791

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

Address: 10697 NW 2nd PL, Coral Springs, FL, 33071, US
Mail Address: 10697 NW 2nd PL, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURBISH TODD M Chief Executive Officer 10697 NW 2nd PL, Coral Springs, FL, 33071
FURBISH IVETTE Manager 10697 NW 2nd PL, Coral Springs, FL, 33071
FURBISH TODD M Agent 10697 NW 2nd PL, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090724 THE HOMESELLER TEAM EXPIRED 2018-08-15 2023-12-31 - 1560 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 10697 NW 2nd PL, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-03-03 10697 NW 2nd PL, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 10697 NW 2nd PL, Coral Springs, FL 33071 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 FURBISH, TODD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State