Search icon

HOUSEHOLDER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HOUSEHOLDER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSEHOLDER HOLDINGS 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000156788
FEI/EIN Number APPLIED FOR

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

Address: 8430 Boxwood Dr, Tampa, FL, 33615, US
Mail Address: 8430 Boxwood Dr, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSHOLDER JEFFREY J Manager 8430 Boxwood Dr, Tampa, FL, 33615
HOUSHOLDER SHARON L Manager 8430 Boxwood dr, Tampa, FL, 33615
CHANEY CHANCIE L Authorized Manager #4 Boxwood Dr, DURHAM, NC, 27713
HOUSHOLDER CHARLES T Authorized Manager 8430 BOXWOOD DR., TAMPA, 33615
HOUSHOLDER SEAN C Authorized Manager 7902 49th Ave North, St Petersburg, Fl, 33709
HOUSHOLDER JEFFREY J Agent 8430 BOXWOOD DR., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 8430 Boxwood Dr, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-02-25 8430 Boxwood Dr, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 8430 BOXWOOD DR., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-01-03 HOUSHOLDER, JEFFREY J -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-01-03
Florida Limited Liability 2015-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State