Search icon

HOMEPRO DISCOUNT PLUMBING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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