Search icon

HOME SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOME SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SERVICE GROUP, 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 Feb 2012 (13 years ago)
Date of dissolution: 14 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: L12000027125
FEI/EIN Number 45-4644600

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

Address: 935 N. BENEVA RD, #6095, SARASOTA, FL, 34232, US
Mail Address: 935 N. BENEVA RD, #6095, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TERRENCE L Managing Member 935 N. BENEVA RD, SARASOTA, FL, 34232
SMITH TERRENCE L Agent 935 N. BENEVA RD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020486 THE HANDY MAN EXPIRED 2012-02-28 2017-12-31 - 695 N. BENEVA RD, UNIT 6095, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 SMITH, TERRENCE L. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 935 N. BENEVA RD, #6095, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-04-24 935 N. BENEVA RD, #6095, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 935 N. BENEVA RD, #6095, SARASOTA, FL 34232 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State