Entity Name: | STRONGHANDS GENERAL CONTRACTING & MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRONGHANDS GENERAL CONTRACTING & MANAGEMENT, 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: | 12 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2016 (9 years ago) |
Document Number: | L05000100703 |
FEI/EIN Number |
203609910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15590 67th CT N., LOXAHATCHEE, FL, 33470, US |
Mail Address: | P. O. Box 223145, West Palm Beach, FL, 33422, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAREY LEONARD W | Managing Member | 15590 67th Ct N, LOXAHATCHEE, FL, 33470 |
Carey Nathanial V | Auth | 15590 67th CT. N., Loxahatcheee, FL, 33470 |
BENJAMIN WINSOME | Auth | 15590 67th CT N., LOXAHATCHEE, FL, 33470 |
BENJAMIN WINSOME | Agent | 15590 67th COURT NORTH, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-30 | BENJAMIN, WINSOME | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 15590 67th COURT NORTH, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 15590 67th CT N., LOXAHATCHEE, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-29 | 15590 67th CT N., LOXAHATCHEE, FL 33470 | - |
REINSTATEMENT | 2016-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-10-08 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-11-30 |
AMENDED ANNUAL REPORT | 2023-09-20 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State