Search icon

THAT'S FIRE HOME-IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: THAT'S FIRE HOME-IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT'S FIRE HOME-IMPROVEMENTS, 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: 10 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L20000078580
FEI/EIN Number 84-5184401

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

Address: 8005 Formby St, RIVERVIEW, FL, 33578, US
Mail Address: 8005 FOrmby STREET, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING JAMES M Manager 8005 FORNBY STREET, RIVERVIEW, FL, 33578
STAATS CARL KENT Manager 8005 FORNBY STREET, RIVERVIEW, FL, 33578
MANNING JAMES M Agent 8005 FORNBY STREET, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101432 SOUTHERN BOYS HAULING AND DUMPING ACTIVE 2021-08-04 2026-12-31 - 8005 FORMBY STREET, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 8005 Formby St, RIVERVIEW, FL 33578 -
LC AMENDMENT 2021-08-16 - -
CHANGE OF MAILING ADDRESS 2021-08-16 8005 Formby St, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-08-16 MANNING, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 8005 FORNBY STREET, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-18
LC Amendment 2021-08-16
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State