Search icon

AAA HANDYMAN BARGAIN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AAA HANDYMAN BARGAIN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA HANDYMAN BARGAIN 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: 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: 09 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: L05000078238
FEI/EIN Number NOT APPLICABLE

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

Address: 360 N US HWY 1, OAK HILL, FL, 32759
Mail Address: 360 N US HWY 1, OAK HILL, FL, 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND FREDERICK Managing Member 360 N US HWY 1, OAK HILL, FL, 32759
HAMMOND FREDERICK LJr. Vice President 360 N US HWY 1, OAK HILL, FL, 32759
HAMMOND FREDERICK LJr. President 360 N US HWY 1, OAK HILL, FL, 32759
HAMMOND FREDERICK LSr. Agent 360 N US HWY 1, Oak Hill, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118284 GAZEBO DECK ACTIVE 2024-09-20 2029-12-31 - 360 N US HWY 1, OAK HILL, FL, 32759
G24000095281 DECKS TO GO ACTIVE 2024-08-10 2029-12-31 - 360 N US HWY 1, OAK HILL, FL, 32759
G16000011314 ALL WOOD CABINET STORE ACTIVE 2016-01-31 2026-12-31 - 360 N US HWY 1, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-30 HAMMOND, FREDERICK LEE, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 360 N US HWY 1, Oak Hill, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 360 N US HWY 1, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2012-01-15 360 N US HWY 1, OAK HILL, FL 32759 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708311 TERMINATED 1000001018851 VOLUSIA 2024-11-05 2044-11-06 $ 1,212.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000485522 TERMINATED 1000001004485 VOLUSIA 2024-07-25 2044-07-31 $ 8,056.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000117044 TERMINATED 1000000775912 VOLUSIA 2018-03-13 2028-03-21 $ 664.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State