Entity Name: | MH HOMESOLUTIONS AND MORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MH HOMESOLUTIONS AND MORE 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. |
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: | 27 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000123605 |
FEI/EIN Number |
46-1089855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6438 96 Place S., Boyn Beach, FL, 33437, US |
Mail Address: | PoBox 3592, Boynton beach, FL, 33424, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
harris marvin B | Chief Executive Officer | 116 N F Street, LAKE WORTH BEACH, FL, 33460 |
MH Home Solutions and More llc. | Agent | 116 N F Street, LAKE WORTH BEACH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | MH Home Solutions and More llc. | - |
REINSTATEMENT | 2023-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 116 N F Street, unit 3, LAKE WORTH BEACH, FL 33460 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 6438 96 Place S., B, Boyn Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 6438 96 Place S., B, Boyn Beach, FL 33437 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State