Search icon

HOME REPAIR CENTRAL, LLC

Company Details

Entity Name: HOME REPAIR CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2013 (12 years ago)
Document Number: L06000110559
FEI/EIN Number 205842400
Address: 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573, US
Mail Address: 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH MARK J Agent 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573

President

Name Role Address
english mark j President 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573

Vice President

Name Role Address
english lynn m Vice President 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020989 FLORIDA HURRICANE SHUTTERS ACTIVE 2024-02-07 2029-12-31 No data 1226 W. DEL WEBB BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2019-03-26 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL 33573 No data
LC AMENDMENT 2013-02-14 No data No data
LC AMENDMENT 2012-04-12 No data No data
LC AMENDMENT 2011-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State