Entity Name: | HUCKABY HOME IMPROVEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUCKABY HOME IMPROVEMENT 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: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000032509 |
FEI/EIN Number |
46-2320081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 LOVEWOOD ROAD, GRACEVILLE, FL, 32440, US |
Mail Address: | 745 LOVEWOOD ROAD, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUCKABY MASON | Manager | 745 LOVEWOOD ROAD, GRACEVILLE, FL, 32440 |
CARROLL CODY D | Authorized Member | 745 LOVEWOOD ROAD, GRACEVILLE, FL, 32440 |
CROOMS CHRISTOPHER J | Authorized Member | 827 GROVE STREET, CHIPLEY, FL, 32428 |
HUCKABY MASON | Agent | 745 LOVEWOOD ROAD, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 745 LOVEWOOD ROAD, GRACEVILLE, FL 32440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 745 LOVEWOOD ROAD, GRACEVILLE, FL 32440 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 745 LOVEWOOD ROAD, GRACEVILLE, FL 32440 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-28 | HUCKABY, MASON | - |
LC AMENDMENT | 2017-08-28 | - | - |
LC AMENDMENT | 2016-07-21 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-26 |
LC Amendment | 2018-07-13 |
ANNUAL REPORT | 2018-01-19 |
LC Amendment | 2017-08-28 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2016-07-21 |
ANNUAL REPORT | 2016-07-20 |
AMENDED ANNUAL REPORT | 2015-07-27 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State