Entity Name: | HOME IMPROVEMENT USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME IMPROVEMENT USA, 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: |
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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000177716 |
FEI/EIN Number |
464459776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 COLONIAL BLVD, FORT MYERS, FL, 33907, US |
Mail Address: | 18063 JONES ST, ELKHORN, NE, 68022 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINKLER JEFFREY D | Manager | 18063 JONES ST, ELKHORN, NE, 68022 |
MELCHER JUSTIN | Manager | 11102 MARY ST, OMAHA, NE, 68164 |
SIMONS LARRY | Managing Member | 5364 MALALUKA CT, CAPE CORAL, FL, 33904 |
SIMONS LARRY | Agent | 5364 MALALUKA CT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-01 | 5364 MALALUKA CT, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2015-07-01 | 415 COLONIAL BLVD, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-01 | SIMONS, LARRY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-01 | 415 COLONIAL BLVD, FORT MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-03-05 | - | - |
LC DISSOCIATION MEM | 2014-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-28 |
Reinstatement | 2015-07-01 |
Admin. Diss. for Reg. Agent | 2015-03-05 |
CORLCDSMEM | 2014-10-06 |
Reg. Agent Resignation | 2014-10-06 |
Florida Limited Liability | 2013-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State