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. |
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 |
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 |
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 |
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 | - |
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