Entity Name: | THE HOME PERFORMANCE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOME PERFORMANCE CENTER 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. |
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: | 27 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000040512 |
FEI/EIN Number |
201213250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12026 nw 27th dr, coral springs, FL, 33065, US |
Mail Address: | 12026 nw 27th dr, coral springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOY | Agent | 7309 DOVER COURT, PARKLAND, FL, 33067 |
WHITE STEPHEN | Managing Member | 12026 nw 27th dr, coral springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-02-01 | THE HOME PERFORMANCE CENTER LLC | - |
CHANGE OF MAILING ADDRESS | 2018-01-07 | 12026 nw 27th dr, coral springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-07 | SMITH, JOY | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-07 | 12026 nw 27th dr, coral springs, FL 33065 | - |
REINSTATEMENT | 2018-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-19 | 7309 DOVER COURT, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2012-12-19 | - | - |
LC NAME CHANGE | 2012-12-19 | UNIVERSAL ENTERPRISES WPB LLC | - |
Name | Date |
---|---|
LC Name Change | 2018-02-01 |
REINSTATEMENT | 2018-01-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-29 |
Reinstatement | 2012-12-19 |
LC Name Change | 2012-12-19 |
ANNUAL REPORT | 2009-08-02 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State