Search icon

HILL'S HANDY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HILL'S HANDY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL'S HANDY SERVICES 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000018614
FEI/EIN Number 562436478

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

Address: 224 WAVECREST AVE NE, PALM BAY, FL, 32907, US
Mail Address: 224 WAVECREST AVE NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GRAHAM C Managing Member 224 WAVECREST AVE, PALM BAY, FL, 32907
HILL GRAHAM C Agent 224 WAVECREST AVE NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 224 WAVECREST AVE NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2008-04-29 224 WAVECREST AVE NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 224 WAVECREST AVE NE, PALM BAY, FL 32907 -
NAME CHANGE AMENDMENT 2004-11-08 HILL'S HANDY SERVICES LLC -
NAME CHANGE AMENDMENT 2004-10-07 HILL'S ELECTRICAL SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000082623 TERMINATED 1000000203107 BREVARD 2011-02-03 2031-02-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-19
Name Change 2004-11-08
Name Change 2004-10-07
Florida Limited Liabilites 2004-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State