Search icon

HOME SAVERS RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: HOME SAVERS RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SAVERS RESTORATION, 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: 06 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: L09000001379
FEI/EIN Number NOT APPLICABLE

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

Address: 12116 SW County Rd 769 Lot #116, Arcadia, FL, 34266-9329, US
Mail Address: 12116 SW County Rd 769 Lot #116, Arcadia, FL, 34266-9329, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UEBELACKER MATTHEW M Manager 12116 SW County Rd 769 Lot #116, Arcadia, FL, 342669329
Uebelacker Matthew Jr Manager 30321 Holly Road, Punta Gorda, FL, 33982
UEBELACKER MATTHEW M Agent 12116 SW County Rd 769 Lot #116, Arcadia, FL, 342669329

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12116 SW County Rd 769 Lot #116, Arcadia, FL 34266-9329 -
CHANGE OF MAILING ADDRESS 2024-04-29 12116 SW County Rd 769 Lot #116, Arcadia, FL 34266-9329 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12116 SW County Rd 769 Lot #116, Arcadia, FL 34266-9329 -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State