Search icon

L & H HOME INSPECTION PROS, LLC - Florida Company Profile

Company Details

Entity Name: L & H HOME INSPECTION PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & H HOME INSPECTION PROS, 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: 28 Feb 2017 (8 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: L17000046785
FEI/EIN Number 82-0704141

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

Address: 962 Ocean Blvd, Atlantic Beach, FL, 32233, US
Mail Address: 962 Ocean Blvd, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE RYAN Manager 651 PERDIDO DRIVE, FLEMING ISLAND, FL, 32003
Halverson Amy Manager 962 Ocean Blvd, Atlantic Beach, FL, 32233
Harris Erin Manager 3647 HIGHLAND GLEN WAY, JACKSONVILLE, FL, 32224
Nichols Esther DCPA Agent 1635 Eagle Harbor Pkwy, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106390 FIRST CHOICE BUILDING INSPECTIONS EXPIRED 2018-09-27 2023-12-31 - 13245 ATLANTIC BLVD., SUITE 4-104, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 962 Ocean Blvd, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-02-04 962 Ocean Blvd, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1635 Eagle Harbor Pkwy, Ste 4, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Nichols, Esther D, CPA -
LC AMENDMENT 2018-08-27 - -
LC AMENDMENT 2017-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000152223 ACTIVE 1000000948094 DUVAL 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-07
LC Amendment 2018-08-27
ANNUAL REPORT 2018-02-13
LC Amendment 2017-08-31
Florida Limited Liability 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State