Search icon

GENESIS HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GENESIS HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS HOME SOLUTIONS 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 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000055767
FEI/EIN Number 852915267

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

Address: 511 green springs place, West palm beach, FL, 33409, US
Mail Address: 511 green springs place, West palm beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS LUIS M Authorized Member 511 green springs place, west palm beach, FL, 33409
TAVERAS LUIS M Agent 511 green springs place, west palm beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 511 green springs place, West palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-05-24 511 green springs place, West palm beach, FL 33409 -
LC AMENDMENT AND NAME CHANGE 2021-03-12 GENESIS HOME SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 511 green springs place, west palm beach, FL 33409 -
REINSTATEMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 TAVERAS, LUIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
LC Amendment and Name Change 2021-03-12
REINSTATEMENT 2020-06-22
Florida Limited Liability 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State