Search icon

HOMEINSPECTORUSA, LLC - Florida Company Profile

Company Details

Entity Name: HOMEINSPECTORUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEINSPECTORUSA, 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: 03 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L04000079773
FEI/EIN Number 201816403

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

Address: 854 Evans Way, The Villages, FL, 32162, US
Mail Address: 854 Evans Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acaron John M Managing Member 854 Evans Way, The Villages, FL, 32162
Acaron John M M Agent 854 Evans Way, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098248 INDOOR MICROBIAL SPECIALIST ACTIVE 2019-09-07 2029-12-31 - 854 EVANS WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 854 Evans Way, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2021-01-27 854 Evans Way, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 854 Evans Way, The Villages, FL 32162 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Acaron, John M M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State