Search icon

PROGRESS HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESS HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESS 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: 21 Jan 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L21000041278
FEI/EIN Number 901775616

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

Address: 2139 N University Dr, Ste 5088, Coral Springs, FL, 33071, US
Mail Address: P O BOX 934891, Margate, FL, 33093, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON RD Chief Executive Officer 2800 Lakeview Terr, Margate, FL, 33063
FERGUSON RD Agent 2139 N. University Dr., Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005127 PROGRESS HOME IMPROVEMENTS ACTIVE 2022-01-13 2027-12-31 - 6412 N. UNIVERSITY DR., SUITE 104, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2139 N University Dr, Ste 5088, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-08-15 2139 N University Dr, Ste 5088, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2139 N. University Dr., Suite: 5088, Coral Springs, FL 33071 -
LC NAME CHANGE 2022-11-28 PROGRESS HOME IMPROVEMENTS, LLC -
REGISTERED AGENT NAME CHANGED 2022-11-19 FERGUSON, RD -
REINSTATEMENT 2022-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
LC Name Change 2022-11-28
REINSTATEMENT 2022-11-19
Florida Limited Liability 2021-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State