Search icon

ULTIMATE HOMEMAKER & COMPANION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE HOMEMAKER & COMPANION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE HOMEMAKER & COMPANION SERVICES 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: 24 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000122016
FEI/EIN Number 90-0930291

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

Address: 4809 E. Busch Blvd, 208, TAMPA, FL, 33617, US
Mail Address: 4809 E. Busch Blvd, 208, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIE E. FRANCOIS President 9021 NAVAJO AVENUE, TAMPA, FL, 33637
Wolf Francois Manager 4809 E. Busch Blvd, TAMPA, FL, 33617
Francois Cassandra Auth 4809 E. Busch Blvd, TAMPA, FL, 33617
Marie Francois E Agent 4809 E. Busch Blvd, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4809 E. Busch Blvd, 208, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Marie, Francois E -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4809 E. Busch Blvd, 208, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2014-04-30 4809 E. Busch Blvd, 208, TAMPA, FL 33617 -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-04
ANNUAL REPORT 2011-04-14
Florida Limited Liability 2010-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State