Search icon

HOUSEOLOGY HOLDINGS, LLC

Company Details

Entity Name: HOUSEOLOGY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000168508
FEI/EIN Number 84-2362144
Address: 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL, 32837, US
Mail Address: 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vargas Ciro A Agent 4213 Summit Creek Blvd #7101, Orlando, FL, 32837

Manager

Name Role Address
VARGAS CIRO A Manager 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL, 32837
PIRELA MONICA D Manager 211 VISTA GRAND WAY, APT. #202, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 4213 Summit Creek Blvd #7101, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-03-20 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL 32837 No data
LC AMENDMENT AND NAME CHANGE 2023-03-20 HOUSEOLOGY HOLDINGS, LLC No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Vargas, Ciro Alberto No data
LC AMENDMENT 2020-07-31 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-15
LC Amendment and Name Change 2023-03-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-26
LC Amendment 2020-07-31
ANNUAL REPORT 2020-04-23
Florida Limited Liability 2019-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State