Search icon

EAST FLORIDA HOME REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: EAST FLORIDA HOME REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST FLORIDA HOME REPAIRS, 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: 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: 27 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000084356
FEI/EIN Number 47-1032587

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

Address: 913 GASCONY COURT, KISSIMMEE, FL, 34759, US
Mail Address: 913 GASCONY CT, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS-CEPEDA MIGUEL A Manager 168 NAFTAL AVE NW, PALM BAY, FL, 32907
TAVERAS-CEPEDA MIGUEL A Agent 168 NAFTAL AVE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-02 913 GASCONY COURT, KISSIMMEE, FL 34759 -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 913 GASCONY COURT, KISSIMMEE, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 168 NAFTAL AVE NW, PALM BAY, FL 32907 -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-08
REINSTATEMENT 2016-02-23
LC Amendment 2014-08-01
Florida Limited Liability 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State