Search icon

HOMEWORKS LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: HOMEWORKS LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Sep 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: M03000003087
FEI/EIN Number 562360831

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

Address: 51 East Hines Hill Road, Boston Heights, OH, 44236, US
Mail Address: 51 East Hines Hill Road, Boston Heights, OH, 44236, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
ARHAUS, LLC Member -
SPARKS DAWN Manager 51 East Hines Hill Road, Boston Heights, OH, 44236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 51 East Hines Hill Road, Boston Heights, OH 44236 -
REINSTATEMENT 2017-10-05 - -
CHANGE OF MAILING ADDRESS 2017-10-05 51 East Hines Hill Road, Boston Heights, OH 44236 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200331 TERMINATED 1000000885258 COLUMBIA 2021-04-21 2031-04-28 $ 1,699.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
CORLCRACHG 2019-05-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State