Search icon

TIMOTHY MAYER HANDYMAN, LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY MAYER HANDYMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY MAYER HANDYMAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000011570
FEI/EIN Number 200720392

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

Address: 840 Nocturne Drive, Chuluota, FL, 32766, US
Mail Address: 840 Nocturne Drive, Chuluota, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER TIMOTHY EMGR Timo 840 Nocturne Drive, Chuluota, FL, 32766
MAYER TIMOTHY E Agent 840 Nocturne Drive, Chuluota, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 840 Nocturne Drive, Chuluota, FL 32766 -
REINSTATEMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 840 Nocturne Drive, Chuluota, FL 32766 -
CHANGE OF MAILING ADDRESS 2020-02-03 840 Nocturne Drive, Chuluota, FL 32766 -
REGISTERED AGENT NAME CHANGED 2020-02-03 MAYER, TIMOTHY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State