Entity Name: | FLORIDA HOME PROJECT MANAGEMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOME PROJECT MANAGEMENT, 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: | 17 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | L13000130812 |
FEI/EIN Number |
463673407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9125 Bearington Drive, TALLAHASSEE, FL, 32305, US |
Mail Address: | PO BOX 1493, WOODVILLE, FL, 32362, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JESSIE P | Managing Member | 9125 Bearington Drive, TALLAHASSEE, FL, 32305 |
MILLER STEPHANIE L | Managing Member | 9125 Bearington Drive, TALLAHASSEE, FL, 32305 |
MILLER STEPHANIE | Agent | 9125 BEARINGTON DRIVE, TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 9125 BEARINGTON DRIVE, TALLAHASSEE, FL 32305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 9125 Bearington Drive, TALLAHASSEE, FL 32305 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 9125 Bearington Drive, TALLAHASSEE, FL 32305 | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | MILLER, STEPHANIE | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State