Search icon

HOME WORKS NOW LLC - Florida Company Profile

Company Details

Entity Name: HOME WORKS NOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME WORKS NOW 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: 02 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2020 (5 years ago)
Document Number: L19000197864
FEI/EIN Number 842640105

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

Mail Address: 4336 5TH AVE NW, NAPLES, FL, 34119, US
Address: 12601 Trade Way Drive, Unit 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME WORKS NOW LLC 401K PLAN 2023 842640105 2024-07-16 HOME WORKS NOW LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 2399197433
Plan sponsor’s address 4336 5TH AVE NW, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HOME WORKS NOW LLC 401K PLAN 2022 842640105 2023-06-27 HOME WORKS NOW LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 236110
Sponsor’s telephone number 2399197433
Plan sponsor’s address 4336 5TH AVE NW, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WIND JAMES President 4336 5TH AVE NW, NAPLES, FL, 34119
Wind Diana Vice President 4336 5TH AVE NW, NAPLES, FL, 34119
WIND JAMES Agent 4336 5TH AVE NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 12601 Trade Way Drive, Unit 4, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-05-01 12601 Trade Way Drive, Unit 4, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 12601 Trade Way Drive, Unit 4, Bonita Springs, FL 34135 -
REINSTATEMENT 2020-10-17 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 WIND, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-17
CORLCDSMEM 2019-09-09
Florida Limited Liability 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529837305 2020-04-29 0455 PPP 4336 5TH AVE, NAPLES, FL, 34119
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40962
Loan Approval Amount (current) 40962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41362.52
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State