Search icon

HOME INSPECTION OF MARION COUNTY, "LLC"

Company Details

Entity Name: HOME INSPECTION OF MARION COUNTY, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jul 2010 (15 years ago)
Document Number: L10000073140
FEI/EIN Number 27-3133993
Address: 2100 SE 17th Street, Suite 110, OCALA, FL 34471
Mail Address: 2100 SE 17th Street, Suite 110, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Meghhaa Kumaarr, Esq. Law Office of Alexis Gonzalez, P.A. Agent 3162 Commodore Plaza Suite 3E, Coconut Grove, FL 33133

Managing Member

Name Role Address
POOL, LOUIS R Managing Member 2100 SE 17th Street, Suite 110 OCALA, FL 34471
Pool, Cory Managing Member 2100 SE 17th Street, Suite 110 OCALA, FL 34471

Manager

Name Role Address
POOL, CHRISTINE R Manager 2100 SE 17th Street, Suite 110 OCALA, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066127 CORNERSTONE ENVIRONMENTAL ACTIVE 2021-05-14 2026-12-31 No data 4930 SW 63RD LOOP, OCALA, FL, 34474
G15000016006 CORNERSTONE INSPECTIONS ACTIVE 2015-02-13 2025-12-31 No data 3821 SW 5TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 Meghhaa Kumaarr, Esq. Law Office of Alexis Gonzalez, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 3162 Commodore Plaza Suite 3E, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2100 SE 17th Street, Suite 110, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2022-03-03 2100 SE 17th Street, Suite 110, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570137208 2020-04-28 0491 PPP 3821 SW 5th Ave, Ocala, FL, 34471
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12373.46
Forgiveness Paid Date 2021-08-16
2141818403 2021-02-03 0491 PPS 3821 SW 5th Ave, Ocala, FL, 34471-7421
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12268.7
Loan Approval Amount (current) 12268.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-7421
Project Congressional District FL-03
Number of Employees 2
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12327.32
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State