Entity Name: | ABSOLUTE HOME TEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSOLUTE HOME TEAM 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: |
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: | 06 Aug 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000134243 |
FEI/EIN Number |
47-4842420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 Daisy Hill Court, Apopka, FL, 32712, US |
Mail Address: | 923 Daisy Hill Court, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRUM SHELIA | Auth | 923 Daisy Hill Court, Apopka, FL, 32712 |
BROADY FLOYD | Agent | 923 Daisy Hill Court, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086211 | UNITY | EXPIRED | 2015-08-20 | 2020-12-31 | - | ABSOLUTE HOME TEAM LLC, 1631 ROCK SPRINGS RD SUITE 375, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 923 Daisy Hill Court, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 923 Daisy Hill Court, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 923 Daisy Hill Court, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | BROADY, FLOYD | - |
REINSTATEMENT | 2020-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-08-07 |
REINSTATEMENT | 2020-08-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-06-24 |
LC Amendment | 2015-10-19 |
Florida Limited Liability | 2015-08-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State