Search icon

PETITT HOME INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PETITT HOME INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETITT HOME INSPECTIONS, 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L16000042448
FEI/EIN Number 81-1632653

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

Address: 1408 63rd St NW, BRADENTON, FL, 34209, US
Mail Address: 1408 63rd St NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fosmore Richard Managing Member 1408 63rd St NW, BRADENTON, FL, 34209
Fosmore Richard Agent 1408 63rd St NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126529 BRADENTON HOME INSPECTIONS ACTIVE 2016-11-23 2026-12-31 - 1408 63RD ST NW, BRADENTON, FL, 34209
G16000023538 RED RHINO HOME INSPECTIONS EXPIRED 2016-03-04 2021-12-31 - 7510 15TH AVE NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1408 63rd St NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-04-02 1408 63rd St NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Fosmore, Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1408 63rd St NW, BRADENTON, FL 34209 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-10-13
Florida Limited Liability 2016-02-29

Date of last update: 03 May 2025

Sources: Florida Department of State