Search icon

CLASSIC HANDYMAN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC HANDYMAN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC 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: 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000026980
FEI/EIN Number 264495637

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

Address: 7364 RADIANT CIR, ORLANDO, FL, 32810, US
Mail Address: 7364 RADIANT CIR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILOMEN TODD J Managing Member 7364 RADIANT CIR, ORLANDO, FL, 32810
GILOMEN PATRICIA E Managing Member 7364 RADIANT CIR, ORLANDO, FL, 32810
Gilomen Todd J Agent 7364 RADIANT CIR, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086994 BAPTIST MEDICAL GROUP INTERNAL MEDICINE-GULF BREEZE EXPIRED 2013-09-03 2018-12-31 - 1717 NORTH E STREET, SUITE 320, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 Gilomen, Todd J -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 7364 RADIANT CIR, ORLANDO, FL 32810 -
REINSTATEMENT 2011-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-05-12
REINSTATEMENT 2011-07-04
Florida Limited Liability 2009-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State