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. |
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 |
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 |
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 |
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 | - |
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