Search icon

NETWORK HANDLERS, LLC - Florida Company Profile

Company Details

Entity Name: NETWORK HANDLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORK HANDLERS, 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: 10 Oct 2008 (17 years ago)
Date of dissolution: 23 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L08000095921
FEI/EIN Number 263665024

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

Address: 609 MID FLORIDA DRIVE, STE 4, LAKELAND, FL, 33813, US
Mail Address: 609 MID FLORIDA DRIVE, STE 4, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCOO PEARL R Managing Member 1503 LEIGHTON AVENUE, LAKELAND, FL, 33803
WILLIAMSON ZACHARY D Manager 1503 LEIGHTON AVENUE, LAKELAND, FL, 33803
WILLIAMSON ZACHARY D Agent 1503 LEIGHTON AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 1503 LEIGHTON AVENUE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-15 609 MID FLORIDA DRIVE, STE 4, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-11-15 609 MID FLORIDA DRIVE, STE 4, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2012-11-15 WILLIAMSON, ZACHARY D -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2012-11-15
REINSTATEMENT 2011-04-21
ANNUAL REPORT 2009-06-09
Florida Limited Liability 2008-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State