Search icon

DONE HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DONE HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONE HOME SERVICES 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: 12 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L20000080702
FEI/EIN Number 352686975

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

Address: 1100 SE 4th Ave Apt 21, Deerfield Beach, FL, 33441, US
Mail Address: 1100 SE 4th Ave Apt 21, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSUMPCAO SILVA RICARDO Authorized Member 601 Cypress Lake Boulevard, Pompano Beach, FL, 33064
ASSUMPCAO SILVA RICARDO Agent 1100 SE 4th Ave Apt 21, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152450 WOODKRAFT CABINETS ACTIVE 2023-12-15 2028-12-31 - 1100 SE 4TH AVE APT 21, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 ASSUMPCAO SILVA, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1100 SE 4th Ave Apt 21, Deerfield Beach, FL 33441 -
LC AMENDMENT 2023-06-05 - -
CHANGE OF MAILING ADDRESS 2022-08-09 1100 SE 4th Ave Apt 21, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 1100 SE 4th Ave Apt 21, Deerfield Beach, FL 33441 -
LC AMENDMENT 2022-08-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-13
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-06
LC Amendment 2023-06-05
ANNUAL REPORT 2023-03-16
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
Florida Limited Liability 2020-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State