Entity Name: | NEHEMIAH HOME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEHEMIAH HOME SOLUTIONS 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: | 26 Oct 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: | L12000136667 |
FEI/EIN Number |
46-1274239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8612 Swann Ridge Ct, TAMPA, FL, 33647, US |
Mail Address: | 8612 Swann Ridge Ct, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYRRELL GILBERT H | Managing Member | 8612 Swann Ridge Ct, TAMPA, FL, 33647 |
TYRRELL PAMELA J | Managing Member | 8612 Swann Ridge Ct, TAMPA, FL, 33647 |
TYRRELL GILBERT H | Agent | 8612 Swann Ridge Ct, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | TYRRELL, GILBERT H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 8612 Swann Ridge Ct, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 8612 Swann Ridge Ct, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 8612 Swann Ridge Ct, TAMPA, FL 33647 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State