Search icon

HOME UP SERVICE LLC - Florida Company Profile

Company Details

Entity Name: HOME UP SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME UP SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000378137
FEI/EIN Number 86-3641567

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

Address: 8830 GREY HAWK PT, ORLANDO, FL, 32836, US
Mail Address: 8830 GREY HAWK PT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TETRO VINCENT C Authorized Member 8830 GREY HAWK PT, ORLANDO, FL, 32836
SALISBURY CHEYENNE M Authorized Member 8830 GREY HAWK PT, ORLANDO, FL, 32836
ASSURED COMPLIANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1615 Woodward Street, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-04-30 ASSURED COMPLIANCE SERVICES, LLC -
LC NAME CHANGE 2020-12-21 HOME UP SERVICE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299899 ACTIVE 23-7587-CI-13 CIRCUIT COURT OF PINELLAS CTY 2024-01-24 2029-05-22 $86,116.80 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
Reg. Agent Resignation 2024-08-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Name Change 2020-12-21
Florida Limited Liability 2020-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State