Search icon

HANDYMAN HELPERS, LLC - Florida Company Profile

Company Details

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

HANDYMAN HELPERS, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000014996
FEI/EIN Number 202230793

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

Address: 6342 LAKE CHARLENE TERRACE, PENSACOLA, FL, 32506
Mail Address: PO BOX 3501, PENSACOLA, FL, 32516-3501, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KERRY C Managing Member 6342 LAKE CHARLENE TERRACE, PENSACOLA, FL, 32506
MURPHY KERRY C Agent 6342 LAKE CHARLENE TERRACE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900118 HITECH HANDYMAN EXPIRED 2009-01-22 2014-12-31 - 6342 LAKE CHARLENE TERRACE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 MURPHY, KERRY C -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-03-20 6342 LAKE CHARLENE TERRACE, PENSACOLA, FL 32506 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State