Search icon

HOME SOLUTIONS CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOME SOLUTIONS CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SOLUTIONS CONSTRUCTION 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: 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: 28 Sep 2012 (12 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L12000124807
FEI/EIN Number 461096379

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

Address: 800 NE 26TH STREET, WILTON MANORS, FL, 33305, US
Mail Address: 800 NE 26TH STREET, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBYFILL JODI M Manager 800 NE 26TH STREET, WILTON MANORS, FL, 33305
TURBYFILL JODI M Secretary 800 NE 26TH STREET, WILTON MANORS, FL, 33305
Turbyfill Jodi Agent 800 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Turbyfill, Jodi -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 800 NE 26TH STREET, WILTON MANORS, FL 33305 -
LC AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 800 NE 26TH STREET, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2016-01-28 800 NE 26TH STREET, WILTON MANORS, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
LC Amendment 2018-07-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State