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. |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State