Search icon

THE HANDY DAN OF CITRUS COUNTY L.L.C. - Florida Company Profile

Company Details

Entity Name: THE HANDY DAN OF CITRUS COUNTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HANDY DAN OF CITRUS COUNTY L.L.C. 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: 13 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2007 (18 years ago)
Document Number: L07000039674
FEI/EIN Number 208816233

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

Address: 4730 W Sandy Hill St, Lecanto, FL, 34461, US
Mail Address: 4730 W Sandy Hill St, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starkey Daniel R Manager 4730 W Sandy Hill St, Lecanto, FL, 34461
STARKEY DANIEL R Agent 4730 W Sandy Hill St, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111450 SOUTHERN STATES ELECTRIC ACTIVE 2018-10-14 2028-12-31 - 3021 FOREST HAMMOCK DRIVE, PLANT CITY, FL, 33566
G10000093056 DAN RYAN CONSTRUCTION ACTIVE 2010-10-11 2025-12-31 - 4730, SANDY HILL ST., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 4730 W Sandy Hill St, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2020-05-01 4730 W Sandy Hill St, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 4730 W Sandy Hill St, Lecanto, FL 34461 -
LC AMENDMENT 2007-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-08
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State