Entity Name: | HANDY HOME SOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDY HOME SOLUTION 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: | 11 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000079362 |
FEI/EIN Number |
800744484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 Arthur St, Hollywood, FL, 33020, US |
Mail Address: | 1502 Arthur St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANETT PETER | Manager | 1502 Arthur St, Hollywood, FL, 33020 |
GRANETT PETER | Agent | 1502 Arthur St, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000087245 | COMPLETE FENCING | EXPIRED | 2017-08-09 | 2022-12-31 | - | 1502 ARTHUR STREET, #17, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 1502 Arthur St, 17, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1502 Arthur St, 17, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1502 Arthur St, 17, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State