Search icon

EFFICIENT HOME SERVICES OF FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EFFICIENT HOME SERVICES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFFICIENT HOME SERVICES OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L11000022921
FEI/EIN Number 47-2539415

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

Address: 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL, 33716, US
Mail Address: 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY SHAWN W Manager 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL, 33716
Henry Shawn Agent 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042398 SPEEDY RECOVERY CANVAS & UPHOLSTERY EXPIRED 2013-05-02 2018-12-31 - 5678 66TH LN N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Henry , Shawn -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2019-04-01 9416 INTERNATIONAL CT. N, ST. PETERSBURG, FL 33716 -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT AND NAME CHANGE 2014-10-24 EFFICIENT HOME SERVICES OF FLORIDA LLC -

Court Cases

Title Case Number Docket Date Status
STEVEN HUNT, JULIE HUNT, Appellant(s) v. EFFICIENT HOME SERVICES OF FLORIDA, LLC, Appellee(s). 2D2023-0012 2023-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-006044

Parties

Name STEVEN HUNT
Role Appellant
Status Active
Name JULIE HUNT
Role Appellant
Status Active
Representations LEE L. HAAS, ESQ.
Name EFFICIENT HOME SERVICES OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHRYN J. SOLE, ESQ., KENNETH E. CHASE, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JULIE HUNT
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.Appellants' requests for judicial notice filed January 18, and 23, 2023, are denied as moot.
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' requests for judicial notice filed January 18, and 23, 2023, are denied as moot.
Docket Date 2023-01-23
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix to Request for Judicial Notice in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of JULIE HUNT
Docket Date 2023-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JULIE HUNT
Docket Date 2023-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JULIE HUNT
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JULIE HUNT
Docket Date 2023-01-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of JULIE HUNT
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JULIE HUNT
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-08-05
Reg. Agent Change 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
296267.00
Total Face Value Of Loan:
296267.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296267
Current Approval Amount:
296267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299686.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State