Search icon

CERTIFIED HOME INSPECTORS LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME INSPECTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED HOME INSPECTORS 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000056391
FEI/EIN Number 161742903

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

Address: 4711 126TH AVENUE N, CLEARWATER, FL, 33762, US
Mail Address: 4711 126TH AVENUE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARA JOSEPH J Manager 4711 126TH AVENUE N, CLEARWATER, FL, 33762
MAZZARA JOSEPH J Agent 4711 126TH AVENUE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080400 CERTIFIED MOVING AND STORAGE EXPIRED 2015-08-04 2020-12-31 - 7163 123RD CIRCLE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 4711 126TH AVENUE N, SUITE H, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4711 126TH AVENUE N, SUITE H, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 4711 126TH AVENUE N, SUITE H, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State