Search icon

BEST HOME SERVICE LLC - Florida Company Profile

Company Details

Entity Name: BEST HOME SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST HOME SERVICE 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: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000002017
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 Cheney Hwy, Titusville, FL, 32780, US
Mail Address: 1200 Cheney Hwy, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS DAVID Auth 1200 Cheney Hwy, Titusville, FL, 32780
AVALOS SYLVIA T Auth 1200 Cheney Hwy, Titusville, FL, 32780
AVALOS DAVID Agent 1200 Cheney Hwy, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079182 ECOTOUR BIKE RENTAL ACTIVE 2024-06-30 2029-12-31 - 1200 CHENEY HWY, UNIT H, TITUSVILLE, FL, 34780
G14000004252 BEST HOME SERVICE LLC EXPIRED 2014-01-13 2019-12-31 - 1000 MALCOM RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1200 Cheney Hwy, Unit H, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-04-21 1200 Cheney Hwy, Unit H, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1200 Cheney Hwy, Unit H, Titusville, FL 32780 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 AVALOS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State