Search icon

FAMILY HOME IMPROVEMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FAMILY HOME IMPROVEMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY HOME IMPROVEMENTS, L.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: 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: 25 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: L03000031711
FEI/EIN Number 200182431

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

Address: 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919, US
Mail Address: 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID DAVID Managing Member 1844 NORTH NOB HILL ROAD, STE 284, PLANTATION, FL, 33322
REID Anna Jean Managing Member 1844 NORTH NOB HILL ROAD, STE 284, PLANTATION, FL, 33322
Hughes, Snell & Co., PA Agent 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-05-11 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Hughes, Snell & Co., PA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-01-05 FAMILY HOME IMPROVEMENTS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State