Entity Name: | HOMEPRO DISCOUNT PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMEPRO DISCOUNT PLUMBING 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: | 11 Dec 2012 (12 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: | L12000154274 |
FEI/EIN Number |
46-2296532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13261 sw pembroke Cir n, Arcadia, FL, 34269, US |
Mail Address: | 13261 sw pembroke Cir n, Arcadia, FL, 34269, US |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT BILL | Managing Member | 13261 sw pembroke Cir n, Arcadia, FL, 34269 |
GRANT BILL | Agent | 13261 sw pembroke Cir n, Arcadia, FL, 34269 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119624 | MISSION PLUMBING&HOME REPAIR LLC | ACTIVE | 2019-11-06 | 2029-12-31 | - | 13261 SW PEMBROKE CR. N, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 13261 sw pembroke Cir n, Arcadia, FL 34269 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 13261 sw pembroke Cir n, Arcadia, FL 34269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-03 | 13261 sw pembroke Cir n, Arcadia, FL 34269 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | GRANT, BILL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-02-03 |
REINSTATEMENT | 2015-08-13 |
Florida Limited Liability | 2012-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State