Search icon

GREAT DAY IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GREAT DAY IMPROVEMENTS, 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: 10 Jan 2013 (12 years ago)
Document Number: M13000000231
FEI/EIN Number 273509545

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

Address: 700 HIGHLAND RD E, MACEDONIA, OH, 44056, US
Mail Address: 700 HIGHLAND RD E, MACEDONIA, OH, 44056, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HOY MICHAEL Manager 700 HIGHLAND RD E, MACEDONIA, OH, 44056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119009 ENGLERT ACTIVE 2024-09-23 2029-12-31 - 700 HIGHLAND RD E, MACEDONIA, OH, 44056
G24000088607 CHAMPION WINDOWS ACTIVE 2024-07-24 2029-12-31 - 8813 VENTURE COVE, SUITE 100, TAMPA, FL, 33637
G24000088601 HOME PERFORMANCE ALLIANCE ACTIVE 2024-07-24 2029-12-31 - 11399 16TH COURT N, SUITE 100, ST PETERSBURG, FL, 33716
G24000088613 LEAFGUARD ACTIVE 2024-07-24 2029-12-31 - 8813 VENTURE COVE, TAMPA, FL, 33637
G24000088595 YOUR HOME IMPROVEMENT COMPANY ACTIVE 2024-07-24 2029-12-31 - 8813 VENTURE COVE, TAMPA, FL, 33637
G21000042564 PATIO ENCLOSURES ACTIVE 2021-03-30 2026-12-31 - 8813 VENTURE COVE, TAMPA, FL, 33637
G19000082869 HARTSHORN CUSTOM CONTRACTING EXPIRED 2019-08-05 2024-12-31 - 700 E HIGHLAND RD, MACEDONIA, OH, 44056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 700 HIGHLAND RD E, MACEDONIA, OH 44056 -
CHANGE OF MAILING ADDRESS 2023-05-01 700 HIGHLAND RD E, MACEDONIA, OH 44056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000093629 TERMINATED 1000000877107 HILLSBOROU 2021-02-22 2031-03-03 $ 12,109.81 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 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State