Search icon

VILLAGE HANDYMAN SERVICES, LLC - Florida Company Profile

Company Details

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

VILLAGE HANDYMAN SERVICES, 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: 23 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L08000061108
FEI/EIN Number 262843873

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

Address: 1501 Ridgewood Ave, Holly Hill, FL, 32117, US
Mail Address: 1501 Ridgewood Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX TED L Manager 942 VILLAGE, ORMOND BEACH, FL, 32174
KOREY R KESQ Agent 595 W. GRANADA BLVD. SUITE A, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 1501 Ridgewood Ave, Suite 201B, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-04-14 1501 Ridgewood Ave, Suite 201B, Holly Hill, FL 32117 -
LC AMENDMENT AND NAME CHANGE 2017-10-03 VILLAGE HANDYMAN SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2017-10-03 KOREY, R KEVIN, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 595 W. GRANADA BLVD. SUITE A, SUITE 102, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2017-10-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State