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. |
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 |
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 |
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 | - |
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