Search icon

HANDY MEN ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: HANDY MEN ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDY MEN ELECTRIC 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: 10 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L03000043423
FEI/EIN Number 593536836

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

Address: 317 SE 32nd Ave, OCALA, FL, 34471, US
Mail Address: 317 SE 32nd Ave, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH Dana G Manager 317 SE 32nd Ave, OCALA, FL, 34471
FISH DANA GARRETT Manager 317 SE 32ND AVE, OCALA, FL, 34471
FISH DANA G Agent 317 SE 32nd Ave, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06142900114 HANDY-MEN ELECTRIC LLC ACTIVE 2006-05-20 2026-12-31 - 9095 SW 9TH TERRACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 FISH, DANA G -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 317 SE 32nd Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-01-28 317 SE 32nd Ave, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 317 SE 32nd Ave, OCALA, FL 34471 -
LC AMENDMENT 2019-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
LC Amendment 2019-12-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166247703 2020-05-01 0491 PPP 9095 SW 9TH TER, OCALA, FL, 34476
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38390
Loan Approval Amount (current) 38390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38729.64
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State