Entity Name: | BIG HAND HANDYMAN AND LAWN SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG HAND HANDYMAN AND LAWN SERVICE, 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000063681 |
FEI/EIN Number |
260375649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7849 COPPERFIELD CT, ORLANDO, FL, 32825, US |
Mail Address: | 7849 Copperfield Ct, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ ALEXIS | Managing Member | 7849 COPPERFIELD Ct, ORLANDO, FL, 32825 |
VELAZQUEZ Alexis JR. | Manager | 7849 COPPERFIELD Ct, ORLANDO, FL, 32825 |
VAZQUEZ ALEXIS | Agent | 7849 COPPERFIELD CT, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | VAZQUEZ, ALEXIS | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 7849 COPPERFIELD CT, ORLANDO, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 7849 COPPERFIELD CT, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 7849 COPPERFIELD CT, ORLANDO, FL 32825 | - |
CANCEL ADM DISS/REV | 2009-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-04 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State