Search icon

NORTH FLORIDA HOME IMPROVEMENT CENTER "L.L.C" - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA HOME IMPROVEMENT CENTER "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA HOME IMPROVEMENT CENTER "L.L.C" 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L13000032572
FEI/EIN Number 461550351

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

Address: 1850 N Jefferson St, PERRY, FL, 32348, US
Mail Address: 1850 N Jefferson St, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON JAMES Manager 1850 N Jefferson St, PERRY, FL, 32348
FERGUSON WILLIAM JAMES Agent 1850 N Jefferson St., PERRY, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098152 THE HOME IMPROVEMENT CENTER EXPIRED 2018-09-04 2023-12-31 - 1705 N JEFFERSON ST, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1850 N Jefferson St., PERRY, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1850 N Jefferson St, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2021-02-24 1850 N Jefferson St, PERRY, FL 32348 -
REGISTERED AGENT NAME CHANGED 2018-10-05 FERGUSON, WILLIAM JAMES -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000480996 TERMINATED 1000000961191 TAYLOR 2023-08-10 2043-10-11 $ 6,706.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000288033 ACTIVE 1000000989445 TAYLOR 2023-05-07 2044-05-15 $ 1,105.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J19000682938 TERMINATED 1000000843803 TAYLOR 2019-10-14 2039-10-16 $ 1,327.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000681007 TERMINATED 1000000798840 TAYLOR 2018-10-02 2038-10-03 $ 36,230.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-05-13
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918287200 2020-04-27 0491 PPP 1850 n Jefferson St., PERRY, FL, 32348-5613
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30985
Loan Approval Amount (current) 30985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRY, TAYLOR, FL, 32348-5613
Project Congressional District FL-02
Number of Employees 4
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31390.78
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State