Search icon

793HOME LLC - Florida Company Profile

Company Details

Entity Name: 793HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

793HOME 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: 29 May 2014 (11 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L14000086469
FEI/EIN Number 47-1292112

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

Address: 2889 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176, US
Mail Address: 2889 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY ROBERT Auth 2889 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176
SCARTELLI LISA Auth 114 Pierside Drive, Ormond Beach, FL, 32176
SCARTELLI LISA Agent 114 Pierside Drive, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 114 Pierside Drive, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2022-02-14 2889 JOHN ANDERSON DR, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2020-02-27 SCARTELLI, LISA -
LC AMENDMENT 2019-06-17 - -
LC DISSOCIATION MEM 2019-05-13 - -
LC STMNT OF RA/RO CHG 2019-05-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-27
LC Amendment 2019-06-17
CORLCDSMEM 2019-05-13
CORLCRACHG 2019-05-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State