Search icon

NEHEMIAH HOME SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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