Entity Name: | COMPLETE HANDYMAN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE HANDYMAN 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. |
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: | 30 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000056941 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3065 JUNCTION STREET, NORTHPORT, FL, 34288 |
Mail Address: | 3065 JUNCTION STREET, NORTHPORT, FL, 34288 |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLECHSIG MARTIN | Manager | 3065 JUNCTION STREET, NORTHPORT, FL, 34288 |
Flechsig Dawn M | Auth | 3065 JUNCTION STREET, NORTHPORT, FL, 34288 |
FLECHSIG MARTIN | Agent | 3065 JUNCTION STREET, NORTHPORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-15 | FLECHSIG, MARTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-15 | 3065 JUNCTION STREET, NORTHPORT, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 3065 JUNCTION STREET, NORTHPORT, FL 34288 | - |
CHANGE OF MAILING ADDRESS | 2012-04-15 | 3065 JUNCTION STREET, NORTHPORT, FL 34288 | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-19 |
Reg. Agent Change | 2013-07-15 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-04-15 |
REINSTATEMENT | 2011-04-20 |
REINSTATEMENT | 2009-07-12 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State