Search icon

HOMEPRO PLUS LLC - Florida Company Profile

Company Details

Entity Name: HOMEPRO PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEPRO PLUS 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: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L12000041180
FEI/EIN Number 45-4918580

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

Address: 877 SW ROBERTS AVE, FORT WHITE, FL, 32038, US
Mail Address: 877 SW Roberts Ave, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON SCOTT C Managing Member 877 SW ROBERTS AVE, FORT WHITE, FL, 32038
Thomason Scott C Agent 877 SW Roberts Ave, Fort White, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038254 M.E.P SERVICES EXPIRED 2014-04-17 2019-12-31 - 128 HOOVER RD, HOLLISTER, FL, 32147
G14000037362 MEP SERVICES EXPIRED 2014-04-15 2019-12-31 - 877 SW ROBERTS AVE, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-09-27 HOMEPRO PLUS LLC -
CHANGE OF MAILING ADDRESS 2014-04-28 877 SW ROBERTS AVE, FORT WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Thomason, Scott C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 877 SW Roberts Ave, Fort White, FL 32038 -

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-29
LC Amendment and Name Change 2017-09-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State