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. |
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 |
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 |
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 |
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 | - | - |
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