Entity Name: | HOME BASE 101 LIMITED LIABLITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HOME BASE 101 LIMITED LIABLITY COMPANY 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. |
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: | 11 May 2016 (9 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: | L16000090808 |
FEI/EIN Number |
81-2665235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Westshore Blvd, suite 450, Tampa, FL 33607 |
Mail Address: | 1111 Westshore Blvd, suite 450, Tampa, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
Gonzalez, Gabriel | Manager | 1111 Westshore Blvd, suite 450 tampa, FL 33607 |
Gonzalez, Gabriel | Secretary | 1111 Westshore Blvd, suite 450 Tarpon Springs, FL 33607 |
Gonzalez, Gabriel | Treasurer | 1111 Westshore Blvd, suite 450 Tarpon Springs, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 1111 Westshore Blvd, suite 450, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 1111 Westshore Blvd, suite 450, Tampa, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2018-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-30 |
REINSTATEMENT | 2020-02-17 |
REINSTATEMENT | 2018-04-16 |
Florida Limited Liability | 2016-05-11 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State