Search icon

N G N HANDYMAN SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: N G N HANDYMAN SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N G N 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: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L12000124308
FEI/EIN Number 80-0854169

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

Address: 6000 NW 2ND AVE, BOCA RATON, FL, 33487, US
Mail Address: 6000 NW 2ND AVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO DIEGO L Manager 6000 NW 2ND AVE, BOCA RATON, FL, 33487
NINO DIEGO L Agent 6000 NW 2ND AVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069983 NGN PAINTING CONTRACTOR EXPIRED 2015-07-06 2020-12-31 - 470 NW 20TH SUIT 112, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 NINO, DIEGO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 6000 NW 2ND AVE, 334, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-03-27 6000 NW 2ND AVE, 334, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 6000 NW 2ND AVE, 334, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State