Entity Name: | HOME IMPROVEMENTS & REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME IMPROVEMENTS & REMODELING, 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: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000148892 |
FEI/EIN Number |
46-1479202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 CURRY WOODS CIRCLE, ORLANDO, FL, 32822, US |
Mail Address: | 3200 CURRY WOODS CIRCLE, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JUAN RODOLFO R | Managing Member | 1869 E LAKE DRIVE, CASSELBERRY, FL, 32707 |
JIMENEZ JOSE A | Managing Member | 3200 CURRY WOODS CIRCLE, ORLANDO, FL, 32822 |
GOMEZ JUAN R | Agent | 1869 E LAKE DRIVE, CASSELBERRY, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000020550 | HOME JOBS JJ | EXPIRED | 2014-02-26 | 2024-12-31 | - | 3200 CURRY WOODS CIR, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 1869 E LAKE DRIVE, CASSELBERRY, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 3200 CURRY WOODS CIRCLE, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 3200 CURRY WOODS CIRCLE, ORLANDO, FL 32822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State