Search icon

HOME CONTROL SERVICES LLC

Company Details

Entity Name: HOME CONTROL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2011 (14 years ago)
Date of dissolution: 22 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L11000002715
FEI/EIN Number 331220102
Address: 9230 W.HWY 192, CLERMONT, FL, 34714, US
Mail Address: 9230 W Hwy 192, Ste D, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Managing Member

Name Role Address
Briddon Stephen Managing Member 9230 W.HWY 192, CLERMONT, FL, 34714
Briddon Nicola Managing Member 9230 W.HWY 192, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059415 YELLOWSCOOTERS.COM EXPIRED 2012-06-15 2017-12-31 No data 16636 RISING STAR DR, CLERMONT, FL, 34714
G12000047215 ORLANDO SCOOTER RENTAL EXPIRED 2012-05-21 2017-12-31 No data 16636 RISING STAR DRIVE, SUNRISE LAKES, CLERMONT, FL, 34714
G11000031897 MONITOR BY WEB EXPIRED 2011-03-30 2016-12-31 No data 16636 RISING STAR DRIVE, SUNRISE LAKES, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2023-02-02 9230 W.HWY 192, Suite D, CLERMONT, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 9230 W.HWY 192, Suite D, CLERMONT, FL 34714 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606647300 2020-04-30 0455 PPP 9230 US HIGHWAY 192 UNIT D, CLERMONT, FL, 34714-8214
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31472
Loan Approval Amount (current) 31472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, POLK, FL, 34714-8214
Project Congressional District FL-09
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31780.68
Forgiveness Paid Date 2021-04-29
8571348510 2021-03-10 0455 PPS 9230 US Highway 192 Unit D, Clermont, FL, 34714-8214
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31472
Loan Approval Amount (current) 31472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, POLK, FL, 34714-8214
Project Congressional District FL-09
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31628.07
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State