Search icon

AMERICAN HOME PROTECTORS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME PROTECTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HOME PROTECTORS, 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000064342
FEI/EIN Number 264152654

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

Address: 13750 Club Cove Drive, JACKSONVILLE, FL, 32225, US
Mail Address: P.O. Box 57182, JACKSONVILLE, FL, 32241, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JAMES M Managing Member 11471 Beecher Circle E, JACKSONVILLE, FL, 32223
STUCKEY ALEX Managing Member 13750 Club Cove Drive, JACKSONVILLE, FL, 32225
MATTHEWS JAMES M Agent 11471 Beecher Circle E, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 13750 Club Cove Drive, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2019-04-18 13750 Club Cove Drive, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 11471 Beecher Circle E, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State