Entity Name: | HANDEX INDUSTRIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDEX INDUSTRIAL 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: |
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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 12 Jan 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | L05000116304 |
FEI/EIN Number |
203908379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 ORANGE AVENUE, SUITE 101, WINTER PARK, FL, 32789 |
Mail Address: | 1350 ORANGE AVENUE, SUITE 101, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HANDEX INDUSTRIAL SERVICES, LLC, CONNECTICUT | 0843501 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Fadeley Brett | Manager | 1350 ORANGE AVE STE 101, WINTER PARK, FL, 32789 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-01-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000116335. MERGER NUMBER 700000167857 |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Business Filings Incorporated | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-31 | 1350 ORANGE AVENUE, SUITE 101, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2011-05-31 | 1350 ORANGE AVENUE, SUITE 101, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-05-31 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State