Search icon

HOME IMPROVEMENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: HOME IMPROVEMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME IMPROVEMENT CENTER 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: 14 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000052322
FEI/EIN Number 272586748

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

Address: 11824 WHISPER CREEK DR, RIVERVIEW, FL, 33569, US
Mail Address: 11824 WHISPER CREEK DR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE Auth 11824 WHISPER CREEK DR, RIVERVIEW, FL, 33569
SANTOS JOSE Agent 11824 WHISPER CREEK DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 11824 WHISPER CREEK DR, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 11824 WHISPER CREEK DR, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-02-21 11824 WHISPER CREEK DR, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2019-04-18 SANTOS, JOSE -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000145672 ACTIVE 1000000946798 HILLSBOROU 2023-03-23 2043-04-12 $ 21,988.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State