Search icon

CANAM HANDYMAN LLC - Florida Company Profile

Company Details

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

CANAM 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: 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: 29 Nov 2011 (13 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L11000134743
FEI/EIN Number 453948548

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

Address: 50 Terminal Street, Building 2 - Unit 715, CHARLESTOWN, MA, 02129, US
Mail Address: PO BOX 290825, CHARLESTOWN, MA, 02129, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONTON ENVIRONMENTAL SERVICES INC. Managing Member 6800 KALANIANAOLE HIGHWAY UNIT # 136, HONOLULU, HI, 96825
EVOLUZIONE, LLC Managing Member 50 Terminal Street, Charlestown, MA, 02129
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122130 HANDYMAN CONNECTION EXPIRED 2011-12-14 2016-12-31 - 4811 LYONS TECH PARKWAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-26 50 Terminal Street, Building 2 - Unit 715, CHARLESTOWN, MA 02129 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 50 Terminal Street, Building 2 - Unit 715, CHARLESTOWN, MA 02129 -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State