Search icon

HANDY HOME SOLUTION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GRANETT PETER Manager 1502 Arthur St, Hollywood, FL, 33020
GRANETT PETER Agent 1502 Arthur St, Hollywood, FL, 33020

Fictitious Names

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

Events

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 -

Documents

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