Search icon

JOE BAYER PROFESSIONAL HOME REPAIR LLC - Florida Company Profile

Company Details

Entity Name: JOE BAYER PROFESSIONAL HOME REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE BAYER PROFESSIONAL HOME REPAIR 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L14000018979
FEI/EIN Number 46-4711245

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

Address: 9223 herold hill rd, TALAHASSEE, FL, 32309, US
Mail Address: 9223 herold hill rd, TALAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER JOE Managing Member 9223 herold hill rd, TALLAHASSEE, FL, 32309
BAYER april d Authorized Person 9223 herold hill rd, TALLAHASSEE, FL, 32309
BAYER JOE Agent 9223 herold hill rd, TALAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 BAYER, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 9223 herold hill rd, TALAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 9223 herold hill rd, TALAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2015-04-07 9223 herold hill rd, TALAHASSEE, FL 32309 -
LC NAME CHANGE 2014-02-14 JOE BAYER PROFESSIONAL HOME REPAIR LLC -
LC NAME CHANGE 2014-02-06 JOE BAYER PROFFESSIONAL HOME REPAIR LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-07-31
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2015-04-07
LC Name Change 2014-02-14
LC Name Change 2014-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State