Search icon

T & S HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: T & S HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & S HOME SERVICES, 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: 30 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L03000057056
FEI/EIN Number 90-0905286

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

Address: 160 Jrs Way, SANTA ROSA BEACH, FL, 32459, UN
Mail Address: 160 Jrs Way, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISER BRAD Managing Member 160 Jrs Way, SANTA ROSA BEACH, FL, 32459
Bland Susan F Auth 160 Jrs Way, SANTA ROSA BEACH, FL, 32459
BLAND TIMOTHY Agent 160 Jrs Way, SANTA ROSA BEACH, FL, 32459
BLAND Tim Manager 160 Jrs Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 160 Jrs Way, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-03-13 160 Jrs Way, SANTA ROSA BEACH, FL 32459 UN -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 160 Jrs Way, SANTA ROSA BEACH, FL 32459 UN -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 BLAND, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State