Search icon

HOMEPRO CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HOMEPRO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEPRO CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L16000040472
FEI/EIN Number 81-4629045

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

Address: 274 Springview Commerce Drive, Debary, FL, 32713, US
Mail Address: 274 Springview Commerce Drive, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOEL President 330 Glen Club Drive, DEBARY, FL, 32713
MORALES JOEL Agent 274 Springview Commerce Drive, Debary, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 274 Springview Commerce Drive, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 274 Springview Commerce Drive, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2021-03-09 274 Springview Commerce Drive, Debary, FL 32713 -
LC NAME CHANGE 2020-09-02 HOMEPRO CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2017-09-27 MORALES, JOEL -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-12-02 HOMEPRO HOME SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-09
LC Name Change 2020-09-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-09-27
LC Amendment and Name Change 2016-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State