Search icon

HAYWARD HOME REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: HAYWARD HOME REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYWARD HOME REMODELING, 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: 19 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L09000100748
FEI/EIN Number 271154328

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

Address: 10512 113th ave, largo, FL, 33773, US
Mail Address: 10512 113th ave, largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayward Adam Owner 2840 valencia way s, St Petersburg, FL, 33705
pollard charles Agent 10512 113th ave, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028264 OUTSIDE THE BOX CABINETRY AND DESIGN EXPIRED 2012-03-21 2017-12-31 - 4072 67TH AVE N, PINELLAS PARK, FL, 33781
G11000030387 HAYWARD HOME SERVICES EXPIRED 2011-03-25 2016-12-31 - 4072 67TH AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10512 113th ave, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2018-04-30 10512 113th ave, largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2018-04-30 pollard, charles -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10512 113th ave, largo, FL 33773 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State