Search icon

PRIDGEN HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRIDGEN HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDGEN HOME 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: 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: 17 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: L12000023638
FEI/EIN Number 454711766

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

Address: 135 Bakers Acres Rd., Hawthorne, FL, 32640, US
Mail Address: 135 Bakers Acres Rd., Hawthorne, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDGEN JODY A Managing Member 135 Bakers Acres Rd., Hawthorne, FL, 32640
PRIDGEN SUMMER M Manager 135 Bakers Acres Rd., Hawthorne, FL, 32640
PRIDGEN JODY A Agent 135 Bakers Acres Rd., Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 135 Bakers Acres Rd., Hawthorne, FL 32640 -
CHANGE OF MAILING ADDRESS 2024-04-24 135 Bakers Acres Rd., Hawthorne, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 135 Bakers Acres Rd., Hawthorne, FL 32640 -
REINSTATEMENT 2014-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-02-27 PRIDGEN HOME SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State