Search icon

HANDEX CONSULTING & REMEDIATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HANDEX CONSULTING & REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDEX CONSULTING & REMEDIATION, 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: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L05000116335
FEI/EIN Number 203908055

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

Address: 2211 LEE ROAD, SUITE 110, Winter Park, FL, 32789, US
Mail Address: 2211 LEE ROAD, SUITE 110, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HANDEX CONSULTING & REMEDIATION, LLC, MISSISSIPPI 1426457 MISSISSIPPI
Headquarter of HANDEX CONSULTING & REMEDIATION, LLC, ALABAMA 000-361-508 ALABAMA
Headquarter of HANDEX CONSULTING & REMEDIATION, LLC, NEW YORK 4897248 NEW YORK
Headquarter of HANDEX CONSULTING & REMEDIATION, LLC, CONNECTICUT 1202566 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WWPCUH09JKNV21 L05000116335 US-FL GENERAL ACTIVE 2005-12-05

Addresses

Legal c/o PFAFF, Nancy, 2211 Lee Road, Suite 110, Winter Park, US-FL, US, 32789
Headquarters 2211 Lee Road, Suite 110, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2022-08-29
Last Update 2023-08-29
Status LAPSED
Next Renewal 2023-08-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000116335

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Fadeley Brett Manager 2211 LEE ROAD, Winter Park, FL, 32789
FOREMAN STEPHEN Manager 2211 LEE ROAD, Winter Park, FL, 32789
FOREMAN DOUGLAS Manager 2211 LEE ROAD, Winter Park, FL, 32789
SHOULDERS ANDY Manager 2211 LEE ROAD, Winter Park, FL, 32789
Arrufat Rosa Auth 2211 LEE ROAD, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-06-02 Corporation Service Company -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-08-26 - -
LC STMNT OF RA/RO CHG 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 2211 LEE ROAD, SUITE 110, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-10-31 2211 LEE ROAD, SUITE 110, Winter Park, FL 32789 -
LC AMENDMENT 2018-10-31 - -
MERGER 2017-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000167857

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-06-02
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-02-18
CORLCRACHG 2019-08-26
CORLCRACHG 2019-05-01
ANNUAL REPORT 2019-03-28
LC Amendment 2018-10-31
ANNUAL REPORT 2018-03-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX17847 2012-08-10 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_INP12PX17847_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SAMPLE AND TEST GROUNDWATER AND PROVIDE REPORT
NAICS Code 562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product and Service Codes F110: ENVIRON SYS PROTECT- DEVELOPMENT OF ENVIRON IMPACT STMTS/ASSESSMENTS, TECH ANALYSIS/ENVIRON AU

Recipient Details

Recipient HANDEX CONSULTING & REMEDIATION, LLC
UEI F99SBLLDH8C3
Legacy DUNS 623000192
Recipient Address 1350 ORANGE AVE STE 101, WINTER PARK, 327894932, UNITED STATES
PO AWARD INPP5292102072 2010-08-06 2010-09-05 2010-09-05
Unique Award Key CONT_AWD_INPP5292102072_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GIS WORKSTATION
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F015: WELL DRILLING/EXPLORATORY SERVICES

Recipient Details

Recipient HANDEX CONSULTING & REMEDIATION, LLC
UEI F99SBLLDH8C3
Legacy DUNS 623000192
Recipient Address 30941 SUN EAGLE DR, MOUNT DORA, 327579784, UNITED STATES
PURCHASE ORDER AWARD HSCG2810PDX3562 2010-05-13 2010-04-23 2010-04-23
Unique Award Key CONT_AWD_HSCG2810PDX3562_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5587.00
Current Award Amount 5587.00
Potential Award Amount 5587.00

Description

Title ASSESSMENT OF OIL WATER SEPARATOR
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient HANDEX CONSULTING & REMEDIATION, LLC
UEI F99SBLLDH8C3
Recipient Address 30941 SUN EAGLE DR, MOUNT DORA, LAKE, FLORIDA, 327579784, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660338610 2021-03-15 0491 PPS 2211 Lee Rd, Winter Park, FL, 32789-1800
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442675
Loan Approval Amount (current) 1442675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1800
Project Congressional District FL-10
Number of Employees 87
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1456220.12
Forgiveness Paid Date 2022-02-25
5228637005 2020-04-05 0491 PPP 2211 Lee Road, Suite 110, WINTER PARK, FL, 32789-1800
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442670
Loan Approval Amount (current) 1442670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-1800
Project Congressional District FL-10
Number of Employees 79
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1459220.63
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State