Search icon

HOME IMPROVEMENTS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HOME IMPROVEMENTS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME IMPROVEMENTS CENTER, 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: 03 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: L15000020622
FEI/EIN Number 30-0890199

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

Address: 3347 S. US HWY 1, Suite 1, FORT PIERCE, FL, 34982, US
Mail Address: 123-08 109th Ave, South Ozone Park, NY, 11420, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALAL RAKESH J President 123-08 109th Ave, South Ozone Park, NY, 11420
DALAL RAKESH J Agent 3347 S. US HWY 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028708 JOE SANTOS FLEET INVESTMENTS ACTIVE 2022-02-25 2027-12-31 - 3902 W SOUTH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 3347 S. US HWY 1, Suite 1, FORT PIERCE, FL 34982 -
REINSTATEMENT 2016-10-22 - -
CHANGE OF MAILING ADDRESS 2016-10-22 3347 S. US HWY 1, Suite 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2016-10-22 DALAL, RAKESH J -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 3347 S. US HWY 1, FORT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
THOMAS J. LIPANI, III VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and HOME IMPROVEMENTS CENTER, LLC 4D2017-3489 2017-11-09 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
RAAC 17-02257

Parties

Name THOMAS J. LIPANI, III
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations CRISTINA ANGELICA VELEZ
Name HOME IMPROVEMENTS CENTER, LLC
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 116 PAGES
Docket Date 2018-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS J. LIPANI, III
Docket Date 2018-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 1, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ***FINAL ORDER***
On Behalf Of THOMAS J. LIPANI, III
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS J. LIPANI, III

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-18
REINSTATEMENT 2016-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428067806 2020-05-28 0455 PPP 3347 US HWY 1, FORT PIERCE, FL, 34982
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 1
NAICS code 541430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5189.06
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State