Entity Name: | HOME OPTIONS DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME OPTIONS DESIGN 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. |
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: | 09 Nov 2007 (17 years ago) |
Date of dissolution: | 08 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2023 (2 years ago) |
Document Number: | L07000113441 |
FEI/EIN Number |
261383470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 Duart Drive, Orange Park, FL, 32073, US |
Mail Address: | 769 Duart Drive, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS THOMAS S | Managing Member | 769 Duart Drive, Orange Park, FL, 32073 |
DAVIS THOMAS S | Agent | 769 Duart Drive, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041373 | WEB OPTIONS DESIGN | EXPIRED | 2011-04-28 | 2016-12-31 | - | 2108 PARK AVENUE, #123, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 769 Duart Drive, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 769 Duart Drive, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-30 | 769 Duart Drive, Orange Park, FL 32073 | - |
LC NAME CHANGE | 2008-10-06 | HOME OPTIONS DESIGN LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State