Entity Name: | HOMEPRO PLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2024 (9 months ago) |
Document Number: | L12000041180 |
FEI/EIN Number | 45-4918580 |
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 |
Name | Role | Address |
---|---|---|
Thomason Scott C | Agent | 877 SW Roberts Ave, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
THOMASON SCOTT C | Managing Member | 877 SW ROBERTS AVE, FORT WHITE, FL, 32038 |
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 | No data | 128 HOOVER RD, HOLLISTER, FL, 32147 |
G14000037362 | MEP SERVICES | EXPIRED | 2014-04-15 | 2019-12-31 | No data | 877 SW ROBERTS AVE, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2017-09-27 | HOMEPRO PLUS LLC | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 877 SW ROBERTS AVE, FORT WHITE, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Thomason, Scott C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 877 SW Roberts Ave, Fort White, FL 32038 | No data |
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 Feb 2025
Sources: Florida Department of State