Entity Name: | HANDI-CLEAN (NC), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDI-CLEAN (NC), 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. |
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: | 07 Sep 2012 (13 years ago) |
Date of dissolution: | 06 Jul 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Jul 2022 (3 years ago) |
Document Number: | L12000114979 |
FEI/EIN Number |
46-2382134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAHMS ANDREW | Managing Member | 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309 |
SCHECHTER MELISSA | Manager | 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309 |
SOTO OSCAR E | Agent | 2400 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-07-06 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G01052. MERGER NUMBER 100000228841 |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | SOTO, OSCAR E | - |
REINSTATEMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 3563 NW 53 COURT, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-10-05 | 3563 NW 53 COURT, FORT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State