Search icon

HFS.COM REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: HFS.COM REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M13000005148
FEI/EIN Number 463261980

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

Address: 175 PARK AVE, MADISON, NJ, 07940, US
Mail Address: 175 PARK AVE, MADISON, NJ, 07940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WASSER MARILYN J Manager 175 PARK AVE, MADISON, NJ, 07940
GLADDIS LYNETTE J Secretary 175 PARK AVE, MADISON, NJ, 07940
GLADDIS LYNETTE J Vice President 175 PARK AVE, MADISON, NJ, 07940
Yannaccone Susan President 175 Park Avenue, Madison, NJ, 07940
Favano Roger Secretary 175 PARK AVE, MADISON, NJ, 07940
Favano Roger Vice President 175 PARK AVE, MADISON, NJ, 07940
HOFFERT KENNETH D SVPA 175 PARK AVE, MADISON, NJ, 07940
Reu-Narvaez Tanya J Secretary 175 PARK AVE, MADISON, NJ, 07940
Reu-Narvaez Tanya J Vice President 175 PARK AVE, MADISON, NJ, 07940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114291 HFS.COM EXPIRED 2013-11-21 2018-12-31 - 11380 PROSPERITY FARMS ROAD, STE. 221E, PALM BEACH GARDENS, FL, 33410
G13000114292 HOMESFORSALE.COM EXPIRED 2013-11-21 2018-12-31 - 11380 PROSPERITY FARMS ROAD, STE. 221E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2024-02-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2020-12-30 - -
LC AMENDMENT 2014-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
CORLCRACHG 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State