Entity Name: | HANDY HELPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDY HELPERS, 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: |
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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000046407 |
FEI/EIN Number |
272469427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7280 WINTERCREEK LANE, TALLAHASSEE, FL, 32309 |
Mail Address: | 7280 WINTERCREEK LANE, TALLAHASSEE, FL, 32309 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREID AMBER | Agent | 7280 WINTERCREEK LANE, TALLAHASSEE, FL, 32309 |
STREID AMBER | Auth | 7280 WINTERCREEK LANE, TALLAHASSEE, FL, 32309 |
STREID SETH | Auth | 7280 WINTERCREEK LANE, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2010-06-07 | HANDY HELPERS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000459258 | TERMINATED | 1000000278234 | LEON | 2012-05-25 | 2032-05-30 | $ 5,258.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-30 |
LC Name Change | 2010-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State