Search icon

GREAT HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREAT HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT HOME SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2013 (12 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L13000138769
FEI/EIN Number 46-3798175

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

Address: 160 BELMONT AVE, COCOA, FL, 32927, US
Mail Address: 160 BELMONT AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTHIES STEVEN C Managing Member 2326 INAGUA WAY, WINTER PARK, FL, 32792
SCHULTHIES STEVEN C Agent 160 BELMONT AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
LC STMNT OF RA/RO CHG 2018-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 SCHULTHIES, STEVEN C. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 160 BELMONT AVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2018-04-30 160 BELMONT AVE, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 160 BELMONT AVE, COCOA, FL 32927 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-25
CORLCRACHG 2018-05-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State