Search icon

PRO HANDYMANN, LLC - Florida Company Profile

Company Details

Entity Name: PRO HANDYMANN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO HANDYMANN, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000075557
FEI/EIN Number NOT APPLICABLE

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

Address: 1703 Bomi circle, WINTER park, FL, 32792, US
Mail Address: 1703 Bomi circle, WINTER park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN TIM Manager 1703 BOMI CIR, WINTER PARK, FL, 32792
BENJAMIN TIM Agent 1703 BOMI CIR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 BENJAMIN, TIM -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1703 Bomi circle, WINTER park, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-04-21 1703 Bomi circle, WINTER park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State