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