Entity Name: | HOME REMEDY USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME REMEDY USA 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. |
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: | 20 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: | L10000109617 |
FEI/EIN Number |
900637373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7911 HARNEY RD, TEMPLE TERRCE, FL, 33637, US |
Mail Address: | 2780 E. FOWLER AVE., #225, TAMPA, FL, 33612, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods J. Lco-owne | Manager | 7911 Harney Rd, Temple Terrace, FL, 33637 |
Woods DONALD E | Co | 7911 HARNEY RD., TEMPLE TERRACE, FL, 33637 |
Woods DONALD E | o | 7911 HARNEY RD., TEMPLE TERRACE, FL, 33637 |
Dunn SERENA ATrea | Treasurer | 18850 QUARRY BADGER RD., LAND O LAKES, FL, 34638 |
Woods Donald ECEO | Agent | 7911 Harney Rd, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-08 | 7911 HARNEY RD, TEMPLE TERRCE, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-20 | 7911 Harney Rd, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | Woods, Donald E, CEO | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-20 | 7911 HARNEY RD, TEMPLE TERRCE, FL 33637 | - |
REINSTATEMENT | 2011-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-12-20 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-12-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State