Search icon

THEO'S HOME REPAIR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THEO'S HOME REPAIR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEO'S HOME REPAIR COMPANY, LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000088414
FEI/EIN Number 47-1028590

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

Address: 145 2nd st, Holly Hill, FL, 32117, US
Mail Address: 145 2nd st, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theo Christopher J Authorized Member 145 2nd st, Holly Hill, FL, 32117
THEO'S HOME REPAIR COMPANY Agent 145 2nd st, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 145 2nd st, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2020-03-25 145 2nd st, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 145 2nd st, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2019-04-22 THEO'S HOME REPAIR COMPANY -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-28
Florida Limited Liability 2014-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State