Search icon

PANHANDLE HOME SERVICE AND REPAIR LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE HOME SERVICE AND REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE HOME SERVICE AND REPAIR 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: 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: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: L11000001223
FEI/EIN Number 462807699

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

Mail Address: 3831 HWY 77, CHIPLEY, FL, 32428, US
Address: 3835 HWY 77, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL RONALD J Manager 3831 HWY 77, CHIPLEY, FL, 32428
SMALL RONALD J Agent 3831 HWY 77, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002375 PANHANDLE AUTO CENTER LLC EXPIRED 2011-01-05 2016-12-31 - 3831 HWY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 3835 HWY 77, CHIPLEY, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-07-02 PANHANDLE HOME SERVICE AND REPAIR LLC -
REGISTERED AGENT NAME CHANGED 2017-05-25 SMALL, RONALD JJR -
REINSTATEMENT 2017-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2013-07-09 PANHANDLE AUTO CENTER & HOME REPAIRS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-08-04
ANNUAL REPORT 2019-04-01
LC Name Change 2018-07-02
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-05-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State