Search icon

ELECTRONIC HOME SOLUTIONS LLC - Florida Company Profile

Company Details

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

ELECTRONIC HOME 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: 03 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: L08000103447
FEI/EIN Number NOT APPLICABLE

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

Address: 8466 N LOCKWOOD RIDGE RD, 192, SARASOTA, FL, 34243
Mail Address: 8466 N LOCKWOOD RIDGE RD, 192, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CHRISTOPHER President 3769 Oak Grove Drive, SARASOTA, FL, 34243
CLARK CHRISTOPHER O Agent 3769 Oak Grove Drive, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 3769 Oak Grove Drive, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 8466 N LOCKWOOD RIDGE RD, 192, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2011-02-14 8466 N LOCKWOOD RIDGE RD, 192, SARASOTA, FL 34243 -
LC AMENDMENT AND NAME CHANGE 2009-04-16 ELECTRONIC HOME SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2009-04-09 CLARK, CHRISTOPHER OWNER -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State