Search icon

BEFORE & AFTER HOMES, LLC - Florida Company Profile

Company Details

Entity Name: BEFORE & AFTER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEFORE & AFTER HOMES, 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: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: L05000054170
FEI/EIN Number 202973190

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

Address: 4285 Leesburg Ave, Northport, FL, 34288, US
Mail Address: 4285 Leesburg Ave, Northport, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Treese Janice M Owne 4285 Leesburg Ave, Northport, FL, 34288
Leslie Williams Manager 4285 Leesburg Ave, Northport, FL, 34288
TREESE JANICE Agent 354 Van Buren Street, ft meyers, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 4285 Leesburg Ave, North Port, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 4285 Leesburg Ave, Northport, FL 34288 -
CHANGE OF MAILING ADDRESS 2024-11-04 4285 Leesburg Ave, Northport, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 354 Van Buren Street, ft meyers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2011-08-16 TREESE, JANICE -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State