Search icon

HOUSEOLOGY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HOUSEOLOGY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSEOLOGY HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000168508
FEI/EIN Number 84-2362144

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 4213 Summit Creek Blvd #7101, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-03-20 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4213 SUMMIT CREEK BLVD., APT. #7101, ORLANDO, FL 32837 -
LC AMENDMENT AND NAME CHANGE 2023-03-20 HOUSEOLOGY HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-26 Vargas, Ciro Alberto -
LC AMENDMENT 2020-07-31 - -

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: 03 Apr 2025

Sources: Florida Department of State