Search icon

HANDY HELPERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2010-06-07 HANDY HELPERS, LLC -

Debts

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

Documents

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