Search icon

HOMES GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMES GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES GENERAL 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: 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: 24 May 2005 (20 years ago)
Date of dissolution: 07 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2014 (10 years ago)
Document Number: L05000051291
FEI/EIN Number 202889089

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

Address: 5342 CLARD RD., APT.# 125, SARASOTA, FL, 34233
Mail Address: 5342 CLARD RD., APT.# 125, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CORREA IVAN Managing Member 5342 CLARD RD. APT. #125, SARASOTA, FL, 34233
CRUZ CORREA IVAN Agent 5342 CLARD RD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-07 - -
LC NAME CHANGE 2013-04-29 HOMES GENERAL SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 5342 CLARD RD., APT.# 125, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 5342 CLARD RD., APT. # 125, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2011-04-15 5342 CLARD RD., APT.# 125, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2009-05-21 CRUZ CORREA, IVAN -
LC AMENDMENT 2008-10-14 - -
LC AMENDMENT 2007-11-02 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-07
ANNUAL REPORT 2014-04-23
LC Name Change 2013-04-29
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-05-21
LC Amendment 2008-10-14
ANNUAL REPORT 2008-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State