Search icon

THE HOME PERFORMANCE CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SMITH JOY Agent 7309 DOVER COURT, PARKLAND, FL, 33067
WHITE STEPHEN Managing Member 12026 nw 27th dr, coral springs, FL, 33065

Events

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 -

Documents

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