Entity Name: | ANOINTED HANDY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANOINTED HANDY 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. |
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: | 15 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | L09000058045 |
FEI/EIN Number |
270427961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3821 NW 41st Street, LAUDERDALE LAKES, FL, 33309, US |
Mail Address: | P O BOX 100654, FORT LAUDERDALE, FL, 33310 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSTIC STANLEY | Manager | 3821 NW 41st Street, LAUDERDALE LAKES, FL, 33309 |
WILSON-BOSTIC ADRIENNE | Managing Member | 3821 NW 41st Street, LAUDERDALE LAKES, FL, 33309 |
BOSTIC STANLEY | Agent | 3821 NW 41st street, LAUDERDALE LAKES, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-16 | BOSTIC, STANLEY | - |
REINSTATEMENT | 2024-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 3821 NW 41st Street, LAUDERDALE LAKES, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3821 NW 41st street, LAUDERDALE LAKES, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3821 NW 41st Street, LAUDERDALE LAKES, FL 33309 | - |
LC NAME CHANGE | 2009-06-18 | ANOINTED HANDY SERVICES, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State