Search icon

HOME IMPROVEMENTS BY KEVIN, LLC - Florida Company Profile

Company Details

Entity Name: HOME IMPROVEMENTS BY KEVIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME IMPROVEMENTS BY KEVIN, 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: 13 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L03000045528
FEI/EIN Number 593483378

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

Address: 9502 Clarence St., Panama City Beach, FL, 32407, US
Mail Address: 9502 Clarence St., Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS KEVIN L Managing Member 9502 Clarence St., Panama City Beach, FL, 32407
Atkinson Jessica Managing Member 21832 NW Wonderin RD, Altha, FL, 32421
PARSONS KEVIN L Agent 9502 Clarence St., Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 9502 Clarence St., Lot 9, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-02-07 PARSONS, KEVIN L. -
CHANGE OF MAILING ADDRESS 2020-02-07 9502 Clarence St., Lot 9, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 9502 Clarence St., Lot 9, Panama City Beach, FL 32407 -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State