Search icon

HOME REPAIR CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: HOME REPAIR CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME REPAIR CENTRAL, 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: 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

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

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

Key Officers & Management

Name Role Address
english mark j President 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573
english lynn m Vice President 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL, 33573
ENGLISH MARK J Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2019-03-26 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1226 W. DEL WEBB BLVD., SUN CITY CENTER, FL 33573 -
LC AMENDMENT 2013-02-14 - -
LC AMENDMENT 2012-04-12 - -
LC AMENDMENT 2011-05-16 - -

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 Apr 2025

Sources: Florida Department of State