Search icon

BARUCH HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BARUCH HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARUCH HOME SERVICES, 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: 02 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000201418
FEI/EIN Number 36-4823484

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

Address: 4000 Orkney Ave, Orlando, FL, 32809, US
Mail Address: 4000 Orkney Ave, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&A Inc Agent 5728 Major Blvd, ORLANDO, FL, 32819
PAES DO AMARAL NETO BENEDITO Authorized Member 4000 Orkney Ave, Orlando, FL, 32809
FERNANDES DO AMARAL BEATRICE Authorized Member 4000 Orkney Ave, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 5728 Major Blvd, Ste 309, ORLANDO, FL 32819 -
REINSTATEMENT 2020-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 4000 Orkney Ave, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-11-17 4000 Orkney Ave, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-11-17 S&A Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-05-20 BARUCH HOME SERVICES, LLC -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-11-17
LC Amendment and Name Change 2020-05-20
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-31
Florida Limited Liability 2015-12-02

Date of last update: 03 May 2025

Sources: Florida Department of State