Search icon

EXTENSIVE HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXTENSIVE HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTENSIVE 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: 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000041652
FEI/EIN Number 770682629

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

Address: 793 MAPLE WOODS CIRCLE, PENSACOLA, FL, 32534
Mail Address: 793 MAPLE WOODS CIRCLE, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES ERIC D Manager 793 MAPLE WOODS CIRCLE, PENSACOLA, FL, 32534
HAYES ERIC D Agent 793 MAPLE WOODS CIRCLE, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782100 ACTIVE 2024-135478-CC-23 MIAMI-DADE COUNTY COURT CLERK- 2024-11-07 2029-12-13 $31,329.23 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State