Search icon

TARGET HOUSE PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TARGET HOUSE PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET HOUSE PROPERTY 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: 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: 01 May 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L18000106663
FEI/EIN Number 46-3072302

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

Address: 436 ANDALUSIA AVE, ORMOND BEACH, FL, 32174, US
Mail Address: 436 ANDALUSIA AVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE AQUINO Manager 436 Andalusia Ave, Ormond Beach, FL, 32174
Broadus Michael Manager 436 Andalusia Ave, Ormond Beach, FL, 32174
Broadus Michael Agent 436 Andalusia Ave, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 436 Andalusia Ave, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 436 ANDALUSIA AVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-04-10 436 ANDALUSIA AVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Broadus, Michael -
LC DISSOCIATION MEM 2022-12-08 - -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CONVERSION 2018-05-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000004771. CONVERSION NUMBER 900000181559

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
CORLCDSMEM 2022-12-08
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State