Search icon

HANDYCLARK CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HANDYCLARK CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDYCLARK CONSTRUCTION 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: 22 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000050307
FEI/EIN Number 203383400

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

Address: 219 E 2ND ST, JACKSONVILLE, FL, 32206
Mail Address: 219 E 2ND ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK WILLIAM P Manager 219 E 2ND ST, JACKSONVILLE, FL, 32206
CLARK WILLIAM P Agent 219E 2ND ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 CLARK, WILLIAM P. -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 219E 2ND ST, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2013-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 219 E 2ND ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2013-08-26 219 E 2ND ST, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-05
REINSTATEMENT 2013-08-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-25
Florida Limited Liability 2009-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State