Search icon

HOME CONTINUITY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HOME CONTINUITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME CONTINUITY SOLUTIONS, 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: 19 Jan 2007 (18 years ago)
Document Number: L07000007090
FEI/EIN Number 208329155

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

Address: 7794 TOMMASI COURT, NAPLES, FL, 34114, US
Mail Address: 7794 TOMMASI COURT, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY BRIAN J Managing Member 7794 TOMMASI COURT, NAPLES, FL, 34114
MURPHY LINDA M Agent 7794 TOMMASI COURT, NAPLES, FL, 34114
MURPHY LINDA M Managing Member 7794 TOMMASI COURT, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102650 GB MOTOR CO EXPIRED 2011-10-19 2016-12-31 - THE BRITISH ROVER COMPANY LLC, 5441 NW 15ST #2, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 7794 TOMMASI COURT, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-01-28 7794 TOMMASI COURT, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 7794 TOMMASI COURT, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State