Search icon

WORRELL HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WORRELL HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WORRELL HOME IMPROVEMENTS, 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: 12 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L13000158472
FEI/EIN Number 46-4934972

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

Mail Address: 1298 Circle Dr #204, Pontiac, MI 48340
Address: 204 Persimmon Street, Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worrell, Travis V Agent 204 Persimmon Street, Freeport, FL 32439
WORRELL, TRAVIS President 204 Persimmon Street, Freeport, FL 32439
Worrell, Annamarie Vice President 204 Persimmon Street, Freeport, FL 32439
Worrall, Jordain Chief Executive Officer 1298 Circle Dr #204, Pontiac, MI 48340

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 204 Persimmon Street, Freeport, FL 32439 -
REINSTATEMENT 2021-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 Worrell, Travis V -
REINSTATEMENT 2019-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 204 Persimmon Street, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 204 Persimmon Street, Freeport, FL 32439 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-05-04
REINSTATEMENT 2019-07-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State