Search icon

UNITED HANDYMAN, LLC - Florida Company Profile

Company Details

Entity Name: UNITED HANDYMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HANDYMAN, 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: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L11000111175
FEI/EIN Number 81-3568142

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

Address: 3653 Middleburg Lane, Apt 106, Rockledge, FL, 32955, US
Mail Address: 3653 Middleburg Lane, apt 106, rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYNAN PATRICK W Chief Executive Officer 3653 Middleburg Lane. Apt 106, rockledge, FL, 32955
TYNAN TANJA Auth 3653 Middleburg Lane. Apt 106, rockledge, FL, 32955
TYNAN PATRICK Owner Agent 3653 Middleburg Lane, rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024751 UNITED HANDYMAN LLC ACTIVE 2021-02-20 2026-12-31 - 3603 MIDDLEBURG LANE, APT 106, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3653 Middleburg Lane, Apt 106, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 3653 Middleburg Lane, APT 106, rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-09-16 3653 Middleburg Lane, Apt 106, Rockledge, FL 32955 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 TYNAN, PATRICK, Owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-13
REINSTATEMENT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State