Search icon

HEALTHIER HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

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

HEALTHIER 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: 22 Mar 2018 (7 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: L18000074721
FEI/EIN Number 38-4068363

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

Address: 621 Cape Coral Pkwy e, Cape Coral, FL, 33904, US
Mail Address: 1722 NW 19th St, Cape Coral, FL, 33993, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER MATTHEW Authorized Member 621 Cape Coral Pkwy e, Cape Coral, FL, 33904
Foster Matthew Agent 1722 NW 19th St, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 621 Cape Coral Pkwy e, Ste 16, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2021-02-12 621 Cape Coral Pkwy e, Ste 16, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1722 NW 19th St, Cape Coral, FL 33993 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Foster, Matthew -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168700 ACTIVE 1000000919625 LEE 2022-03-30 2032-04-05 $ 1,458.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000210852 ACTIVE 2019-CA-012796 CIRCUIT COURT, ORANGE COUNTY 2020-04-28 2025-05-11 $$86178.53 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, A21, DEERFIELD BEACH, FL 33442
J20000073086 LAPSED 2019-CA-012796-O ORANGE COUNTY CIRCUIT COURT 2020-01-23 2025-02-03 $86,178.53 GEMAIRE DISTRIBUTORS LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-11-06
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215887100 2020-04-10 0455 PPP 2830 winkler ave #206, FORT MYERS, FL, 33916-9301
Loan Status Date 2022-04-12
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-9301
Project Congressional District FL-19
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State