Search icon

AC HANDYMAN SERVICES AND MORE LLC - Florida Company Profile

Company Details

Entity Name: AC HANDYMAN SERVICES AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC HANDYMAN SERVICES AND MORE 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: 22 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L11000072376
FEI/EIN Number 352415893

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

Address: 1716 Lakeside dr, Venice, FL, 34293, US
Mail Address: 1716 Lakeside dr, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES ARTURO Managing Member 1716 Lakeside dr, Venice, FL, 34293
ARTURO CACERES Agent 1716 Lakeside dr, Venice Fl, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1716 Lakeside dr, Venice, FL 34293 -
LC AMENDMENT AND NAME CHANGE 2024-03-08 AC HANDYMAN SERVICES AND MORE LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1716 Lakeside dr, Venice Fl, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-04-28 1716 Lakeside dr, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2016-10-16 ARTURO, CACERES -
REINSTATEMENT 2016-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment and Name Change 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State