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. |
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 |
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 |
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 |
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 | - | - |
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 |
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