Search icon

CUSTOM CARE HOME REPAIR LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM CARE HOME REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM CARE HOME REPAIR 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L13000120847
FEI/EIN Number 463505679

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

Address: 2100 NURSERY RD, APT. B15, CLEARWATER, FL, 33764, US
Mail Address: 2100 NURSERY RD, APT. B15, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS KAROLY Managing Member 2100 NURSERY RD APT. B15, CLEARWATER, FL, 33764
ELIAS KAROLY Agent 2100 NURSERY RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 2100 NURSERY RD, APT. B15, CLEARWATER, FL 33764 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 2100 NURSERY RD, APT. B15, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-10-22 2100 NURSERY RD, APT. B15, CLEARWATER, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 ELIAS, KAROLY -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State