Search icon

BOBBY'S HANDYMAN SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: BOBBY'S HANDYMAN SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY'S HANDYMAN SERVICE L.L.C. 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: 20 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (6 months ago)
Document Number: L12000081676
FEI/EIN Number 800835509

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

Address: 6001 EL DORADO DR, TAMPA, FL, 33615, US
Mail Address: 6001 El Dorado dr, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT MERCED Manager 6001 EL DORADO DR, TAMPA, FL, 33615
MERCED ROBERT Agent 6001 EL DORADO DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 6001 EL DORADO DR, TAMPA, FL 33615 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 MERCED, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 6001 EL DORADO DR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2015-04-30 6001 EL DORADO DR, TAMPA, FL 33615 -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-05-30
Florida Limited Liability 2012-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State