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