Search icon

HOME PRO TECH, LLC. - Florida Company Profile

Company Details

Entity Name: HOME PRO TECH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME PRO TECH, 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L15000067783
FEI/EIN Number 47-3768684

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

Address: 2933 PGA Blvd, Navarre, FL, 32566, US
Mail Address: 2933 PGA Blvd, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS CHARLES President 2933 PGA Blvd, Navarre, FL, 32566
WELLS CHARLES Agent 2933 PGA Blvd, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134420 POLAR BEAR COOLING AND HEATING EXPIRED 2019-12-19 2024-12-31 - 5204 BIMINI DRIVE, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2933 PGA Blvd, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-01-25 2933 PGA Blvd, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2933 PGA Blvd, Navarre, FL 32566 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 WELLS, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State