Search icon

THE HOME RENOVATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THE HOME RENOVATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOME RENOVATION SERVICES 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: 23 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L14000194810
FEI/EIN Number 47-2633447

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

Address: 4088 Cubrian Garden Lane, Jacksomville, FL, 32257, US
Mail Address: 4088 Cubrian Garden Lane, Jacksomville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA RONNEI O Manager 4088 Cubrian Garden Lane, Jacksomville, FL, 32257
SIQUEIRA LILIAN O Authorized Member 4088 Cubrian Garden Lane, Jacksomville, FL, 32257
The home renovation services Agent 4088 Cubrian Garden Lane, Jacksomville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-02 4088 Cubrian Garden Lane, Jacksomville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-02 4088 Cubrian Garden Lane, Jacksomville, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-09-02 4088 Cubrian Garden Lane, Jacksomville, FL 32257 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 The home renovation services -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-02
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State