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. |
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 |
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 |
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 | - | - |
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