Search icon

HOME WORKS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HOME WORKS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME WORKS CONSTRUCTION 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: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L13000129493
FEI/EIN Number NOT APPLICABLE

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

Address: 10812 s silver lake rd, Fountain, FL, 32438, US
Mail Address: 10812 s silver lake rd, Fountain, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT JOSHUA D Managing Member 10812 s silver lake rd, Fountain, FL, 32438
PRUITT JOSHUA D Agent 10812 s silver lake rd, Fountain, FL, 32438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 10812 s silver lake rd, Fountain, FL 32438 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 10812 s silver lake rd, Fountain, FL 32438 -
CHANGE OF MAILING ADDRESS 2019-09-27 10812 s silver lake rd, Fountain, FL 32438 -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 PRUITT, JOSHUA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-02-18 HOME WORKS CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-03-08
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-04-01
LC Name Change 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State