Search icon

JERRY HANDYMAN, LLC - Florida Company Profile

Company Details

Entity Name: JERRY HANDYMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY HANDYMAN, 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: 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000012250
FEI/EIN Number 260161581

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

Address: 21032 VOYAGER BLVD. #5, LAND O LAKES, FL, 34638, US
Mail Address: 21032 VOYAGER BLVD. #5, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLECAM JERRY G Managing Member 21032 VOYAGER BLVD. #5, LAND O LAKES, FL, 34638
MILLECAM JERRY G Agent 21032 VOYAGER BLVD. #5, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 21032 VOYAGER BLVD. #5, LAND O LAKES, FL 34638 -
REINSTATEMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 MILLECAM, JERRY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-28 21032 VOYAGER BLVD. #5, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-08-28 21032 VOYAGER BLVD. #5, LAND O LAKES, FL 34638 -
CANCEL ADM DISS/REV 2009-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State