Search icon

HOME TECH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOME TECH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME TECH 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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: L05000050114
FEI/EIN Number 202866149

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

Address: 21733 Otis way, LAND O LAKES, FL, 34639, US
Mail Address: 21733 Otis way, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER TRAVIS J Manager 21733 Otis way, LAND O LAKES, FL, 34639
THAYER TRAVIS J Agent 21733 Otis way, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136678 STRICTLY CHIPPING EXPIRED 2017-12-13 2022-12-31 - 21733 OTIS WAY, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 21733 Otis way, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2017-04-04 21733 Otis way, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 21733 Otis way, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2013-04-15 THAYER, TRAVIS J -
REINSTATEMENT 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State