Search icon

CERTIFIED HOME INSPECTORS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME INSPECTORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED HOME INSPECTORS OF FLORIDA, 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: 14 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: L14000026061
FEI/EIN Number 46-4803074

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

Address: 3031 SE 11TH STREET, OCALA, FL, 34471, US
Mail Address: PO Box 13, Ocala, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINTON JASON Authorized Member 3031 SE 11TH STREET, OCALA, FL, 34471
Wigginton Summer J Auth 3031 SE 11TH STREET, OCALA, FL, 34471
Centonze Monica A Authorized Member 1100 SE 58 Ave, Ocala, FL, 34480
WIGGINTON JASON Agent 3031 SE 11TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3031 SE 11TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-04-26 3031 SE 11TH STREET, OCALA, FL 34471 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WIGGINTON, JASON -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658777707 2020-05-01 0491 PPP 3031 SE 11th Street, Ocala, FL, 34471
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20115.36
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State