Search icon

MARK'S HANDYMAN SERVICE LLC - Florida Company Profile

Company Details

Entity Name: MARK'S HANDYMAN SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK'S HANDYMAN 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.
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: 25 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L07000108273
FEI/EIN Number 261298590

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

Address: 5935 W WOODHILL COURT, CRYSTAL RIVER, FL, 34429
Mail Address: 5935 W WOODHILL COURT, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOWERS MARK E Managing Member 5935 W WOODHILL COURT, CRYSTAL RIVER, FL, 34429
BLOWERS MARK E Agent 5935 W WOODHILL COURT, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076312 ALLIED ENERGY CONSERVATION EXPIRED 2016-07-30 2021-12-31 - 5047 QUADRANGLE CT., WESELY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-12-27 MARK'S HANDYMAN SERVICE LLC -
LC NAME CHANGE 2016-09-19 ATTIC COOLING SYSTEMS LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 5935 W WOODHILL COURT, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2010-01-13 5935 W WOODHILL COURT, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 5935 W WOODHILL COURT, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2008-03-11 BLOWERS, MARK EMGRM -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
LC Name Change 2016-12-27
LC Name Change 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State