Search icon

AMERICAN HOME RENOVATION LLC - Florida Company Profile

Company Details

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

AMERICAN HOME RENOVATION 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000020863
FEI/EIN Number 271979800

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

Address: 5701N Pine island rd, Suite 240, Tamarac, FL, 33321, US
Mail Address: 5701N Pine island rd, Suite 240, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLWOOD JOSEPH Jr. Chief Executive Officer 1428 NIGHTHAWK PT, NAPLES, FL, 34105
SMALLWOOD JOSEPH Jr. Agent 1428 NIGHTHAWK PT, Naples, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 1428 NIGHTHAWK PT, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2021-03-09 SMALLWOOD , JOSEPH , Jr. -
CHANGE OF MAILING ADDRESS 2021-03-09 5701N Pine island rd, Suite 240, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 5701N Pine island rd, Suite 240, Tamarac, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-14 - -

Documents

Name Date
REINSTATEMENT 2021-03-09
REINSTATEMENT 2019-04-19
LC Amendment 2017-12-14
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-14
Florida Limited Liability 2010-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State