Search icon

HOME PLUS GOODS LLC - Florida Company Profile

Company Details

Entity Name: HOME PLUS GOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME PLUS GOODS 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: 26 Aug 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L19000217935
FEI/EIN Number 84-2966091

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

Address: 3766 Metro Pkwy #534, Fort Myers, FL, 33916, US
Mail Address: 3766 Metro Pkwy #534, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toledo De Paula Rodrigo Vice President 3766 Metro Pkwy #534, Fort Myers, FL, 33916
TOLEDO DE PAULA SILMARA President 3766 Metro Pkwy #534, Fort Myers, FL, 33916
TOLEDO DE PAULA SILMARA Agent 3766 Metro Pkwy #534, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF MAILING ADDRESS 2022-05-02 3766 Metro Pkwy #534, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 3766 Metro Pkwy #534, Fort Myers, FL 33916 -
LC AMENDMENT AND NAME CHANGE 2022-04-29 HOME PLUS GOODS LLC -
LC DISSOCIATION MEM 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 TOLEDO DE PAULA, SILMARA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 3766 Metro Pkwy #534, Fort Myers, FL 33916 -
LC DISSOCIATION MEM 2020-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-05-02
LC Amendment and Name Change 2022-04-29
CORLCDSMEM 2022-04-29
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-26
CORLCDSMEM 2020-07-06
ANNUAL REPORT 2020-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State