Search icon

HOMESELLERS REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMESELLERS REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESELLERS REAL ESTATE SERVICES 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: 18 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L19000236228
FEI/EIN Number 85-2964835

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

Address: 8780 NW 18th Terrace, Doral, FL, 33172, US
Mail Address: 8780 NW 18th Terrace, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERNESTO R Authorized Member 8780 NW 18th Terrace, Doral, FL, 33172
Nunez Olga A Manager 8780 NW 18th Terrace, Doral, FL, 33172
GARCIA ERNESTO Agent 8780 NW 18th Terrace, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148659 HOMESELLERS REAL ESTATE SERVICES LLC ACTIVE 2020-11-19 2025-12-31 - 14750 NW 77 CT STE 206, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 8780 NW 18th Terrace, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-05-08 8780 NW 18th Terrace, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 8780 NW 18th Terrace, Doral, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2020-12-21 HOMESELLERS REAL ESTATE SERVICES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-04-14
LC Amendment and Name Change 2020-12-21
ANNUAL REPORT 2020-08-07
Florida Limited Liability 2019-09-18
CORLCMMRES 2019-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State