Entity Name: | HOME IMPROVEMENT GUIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000108114 |
FEI/EIN Number | 273695542 |
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 |
Name | Role | Address |
---|---|---|
LAVIOLETTE JASON | Agent | 1211 Richter Street, Port Charlotte, FL, 33952 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 1211 Richter Street, Port Charlotte, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 1211 Richter Street, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 1211 Richter Street, Port Charlotte, FL 33952 | No data |
LC DISSOCIATION MEM | 2016-10-20 | No data | No data |
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 Feb 2025
Sources: Florida Department of State