Search icon

STRONGHANDS GENERAL CONTRACTING & MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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