Search icon

ABSOLUTE HOME TEAM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOODRUM SHELIA Auth 923 Daisy Hill Court, Apopka, FL, 32712
BROADY FLOYD Agent 923 Daisy Hill Court, Apopka, FL, 32712

Fictitious Names

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

Events

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 - -

Documents

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