Search icon

HOME IMPROVEMENT GUIDE, LLC - Florida Company Profile

Company Details

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

HOME IMPROVEMENT GUIDE, 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: 18 Oct 2010 (15 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: L10000108114
FEI/EIN Number 273695542

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

Address: 1211 Richter Street, Port Charlotte, FL, 33952, US
Mail Address: 1211 Richter Street, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIOLETTE TIFFANY A Managing Member 11189 Oceanspray Blvd, ENGLEWOOD, FL, 34224
LAVIOLETTE MITCHELL S Managing Member 11189 Oceanspray Blvd, ENGLEWOOD, FL, 34224
LAVIOLETTE JASON A Managing Member 1211 Richter Street, Port Charlotte, FL, 33952
LAVIOLETTE JASON Agent 1211 Richter Street, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1211 Richter Street, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-03-26 1211 Richter Street, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1211 Richter Street, Port Charlotte, FL 33952 -
LC DISSOCIATION MEM 2016-10-20 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
CORLCDSMEM 2016-10-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State