Search icon

CERTIFIED HOME MAINTENANCE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME MAINTENANCE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED HOME MAINTENANCE SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L12000139260
FEI/EIN Number 46-1640818

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

Address: 1155 7TH ST., ORANGE CITY, FL, 32763, US
Mail Address: 1155 7TH ST., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVINGER THOMAS Managing Member 1155 7TH ST., ORANGE CITY, FL, 32763
AVINGER SHARON Managing Member 1155 7TH ST., ORANGE CITY, FL, 32763
Avinger Thomas R Agent 1155 7th St., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1155 7th St., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-04-26 1155 7th St., Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1155 7th St., Orange City, FL 32763 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 Avinger, Thomas R -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State