Search icon

AM PM HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AM PM HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM PM HOME SERVICES, 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: 20 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2010 (15 years ago)
Document Number: L06000112014
FEI/EIN Number 260358900

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

Address: 8002 PIERCE HARWELL ROAD, PLANT CITY, FL, 33565
Mail Address: 8002 PIERCE HARWELL ROAD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDD WARREN P Owner 8002 PIERCE HARWELL RD, PLANT CITY, FL, 33565
EAKER PAULA D Agent 7611 FOUR PINES RD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069109 REDD'S STUMP GRINDING AND TREE SERVICE EXPIRED 2013-07-10 2018-12-31 - 8002 PIERCE HARWELL RD, PLANT CITY, FL, 33565
G13000033169 REDDS"S STUMP GINDING AND TREE SERVICE ACTIVE 2013-04-05 2028-12-31 - 8002 PIERCE HARWELL RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-27 EAKER, PAULA D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 7611 FOUR PINES RD, PLANT CITY, FL 33565 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State