Search icon

ETHICAL HOME REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ETHICAL HOME REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHICAL HOME REPAIR 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000002166
FEI/EIN Number NOT APPLICABLE

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

Address: 7100 ULMERTON RD #724, #724, LARGO, FL, 33771, US
Mail Address: 7100 ULMERTON RD #724, #724, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS THEODORE F Managing Member 7100 ULMERTON RD #724, LARGO, FL, 33771
ROBERTS THEODORE F Agent 7100 ULMERTON RD #724, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 7100 ULMERTON RD #724, #724, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-01-06 7100 ULMERTON RD #724, #724, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 7100 ULMERTON RD #724, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2009-01-14 ROBERTS, THEODORE FMGRM -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-08
Reg. Agent Change 2007-12-20
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State