Search icon

HOUSE HUNTERS L.C. - Florida Company Profile

Company Details

Entity Name: HOUSE HUNTERS L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE HUNTERS L.C. 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: 22 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L96000000593
FEI/EIN Number 593381745

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

Address: 578 LAKE HOWELL RD, MAITLAND, FL, 32751, US
Mail Address: 5840 RED BUG LAKE RD, #260, WINTER SPRINGS, FL, 32708
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY ROBERT L Managing Member 5840 RED BUG LAKE RD., # 260, WINTER SPRINGS, FL, 32708
CRANE VALERIE A Managing Member 5840 RED BUG LAKE RD., # 260, WINTER SPRINGS, FL, 32708
ROADERICK BERNARDINE F Agent 1708 MIRA COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 578 LAKE HOWELL RD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2004-07-02 578 LAKE HOWELL RD, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1708 MIRA COURT, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2002-09-13 ROADERICK, BERNARDINE F -

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State