Entity Name: | HANDYMAN HOME RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDYMAN HOME RESTORATION 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: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000070582 |
FEI/EIN Number |
460607047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14400 Glenrock Road, Shady Hills, FL, 34610, US |
Mail Address: | 14400 Glenrock Rd, Shady hills, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
crews greg G | Managing Member | 14400 Glenrock Rd, Shady hills, FL, 34610 |
Crews George | Auth | 14400 Glenrock Road, Shady Hills, FL, 34610 |
CREWS GREG | Agent | 14400 Glenrock Road, Shady Hills, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-26 | 14400 Glenrock Road, Shady Hills, FL 34610 | - |
REINSTATEMENT | 2019-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-26 | 14400 Glenrock Road, Shady Hills, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2019-10-26 | 14400 Glenrock Road, Shady Hills, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-26 | CREWS, GREG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-01-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-05 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-10-30 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State