Search icon

ALLIANCE HOME REPAIR & RENOVATION, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE HOME REPAIR & RENOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE HOME REPAIR & RENOVATION, 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: 11 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L13000006109
FEI/EIN Number 90-0925006

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

Address: 3901 Bahia Vista St, Sarasota, FL, 34232, US
Mail Address: 3901 Bahia Vista St, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noffsinger Brenda R Managing Member 3901 Bahia Vista St, Sarasota, FL, 34232
Noffsinger Arthur R Secretary 3901 Bahia Vista St, Sarasota, FL, 34232
NOFFSINGER Brenda R Agent 3901 Bahia Vista St, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3901 Bahia Vista St, Unit 511, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2024-02-06 NOFFSINGER, Brenda R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3901 Bahia Vista St, unit 511, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-04-21 3901 Bahia Vista St, Unit 511, Sarasota, FL 34232 -
LC AMENDMENT AND NAME CHANGE 2017-04-28 ALLIANCE HOME REPAIR & RENOVATION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
LC Amendment and Name Change 2017-04-28
ANNUAL REPORT 2017-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State