Search icon

DAVE SIRKO'S HANDYMAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DAVE SIRKO'S HANDYMAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE SIRKO'S HANDYMAN SERVICES, 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L12000085048
FEI/EIN Number 80-0827374

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

Address: 149 Doral Circle, NAPLES, FL, 34113, US
Mail Address: 149 Doral Cirle, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRKO DAVID J Managing Member 149 Doral Cir., NAPLES, FL, 34113
SIRKO DAVID J Agent 149 Doral Circle, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 149 Doral Circle, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 149 Doral Circle, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-04-30 149 Doral Circle, NAPLES, FL 34113 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-05-06
ANNUAL REPORT 2014-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State