Search icon

S. W. H. HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: S. W. H. HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. W. H. HOME IMPROVEMENTS, 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000048861
FEI/EIN Number 462442376

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

Address: 1275 Brickyard Road Lot 5, Chipley, FL, 32428, US
Mail Address: 1235 Brickyard Road Lot 5, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCKABY STACEY W Managing Member 1275 Brickyard Road Lot 5, Chipley, FL, 32428
Odom Nicholas Manager 3026 Seminole Road, Chipley, FL, 32440
HUCKABY STACEY W Agent 1275 Brickyard Road Lot 5, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-07 - -
LC AMENDMENT 2016-10-11 - -
LC AMENDMENT 2016-07-21 - -
LC AMENDMENT 2015-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 1275 Brickyard Road Lot 5, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 1275 Brickyard Road Lot 5, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2015-07-27 1275 Brickyard Road Lot 5, Chipley, FL 32428 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-11
LC Amendment 2016-07-21
ANNUAL REPORT 2016-03-28
LC Amendment 2015-10-21
ANNUAL REPORT 2015-07-27
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State