Search icon

HOME OPTIONS DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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