Search icon

WHOLE HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WHOLE HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLE HOME SOLUTIONS 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: 06 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L13000034655
FEI/EIN Number 462221407

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

Address: 6742 FOREST HILL BLVD, W PALM BEACH, FL, 33413, US
Mail Address: 6742 FOREST HILL BLVD #128, W PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS T. Doc Managing Member 6742 FOREST HILL BLVD #128, W PALM BEACH, FL, 33413
CHAPLIN GLENN A Agent 5110 HERON COURT, COCONUT CREEK, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 6742 FOREST HILL BLVD, Unit #128128, W PALM BEACH, FL 33413 -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-03 CHAPLIN, GLENN A -
REINSTATEMENT 2015-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-27 - -
CHANGE OF MAILING ADDRESS 2013-12-27 6742 FOREST HILL BLVD, Unit #128128, W PALM BEACH, FL 33413 -
LC AMENDMENT 2013-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 5110 HERON COURT, COCONUT CREEK, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State