Search icon

HOME SAFE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: HOME SAFE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SAFE RESTORATION, 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: 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000102199
FEI/EIN Number 47-4259773

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

Address: 3393 SW 42nd Avenue, Palm City, FL, 34990, US
Mail Address: 3393 SW 42nd Avenue, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN GEORGE DAVID AJR. Agent 3393 SW 42nd Avenue, Palm City, FL, 34990
SHOWCASE DESIGNER HOMES, LLC Authorized Member 3393 SW 42nd Avenue, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 3393 SW 42nd Avenue, Sutie 1, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 3393 SW 42nd Avenue, Sutie 1, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-01-16 3393 SW 42nd Avenue, Sutie 1, Palm City, FL 34990 -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 SAN GEORGE, DAVID A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
CORLCDSMEM 2021-01-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State