Search icon

WIZARD'S HANDY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WIZARD'S HANDY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIZARD'S HANDY 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: 19 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L13000026680
FEI/EIN Number 46-2085905

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

Address: 4689 LUCERNE LAKES BLVD EAST, # 201, LAKE WORTH, FL, 33467, US
Mail Address: 4689 LUCERNE LAKES BLVD EAST, # 201, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON STANLEY A Manager 4689 LUCERNE LAKES BLVD EAST, LAKE WORTH, FL, 33467
GASTON DEBRA F Manager 4689 LUCERNE LAKES BLVD EAST, LAKE WORTH, FL, 33467
GASTON STANLEY A Agent 4689 LUCERNE LAKES BLVD EAST, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-07 WIZARD'S HANDY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4689 LUCERNE LAKES BLVD EAST, # 201, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-04-28 4689 LUCERNE LAKES BLVD EAST, # 201, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 4689 LUCERNE LAKES BLVD EAST, # 201, LAKE WORTH, FL 33467 -
LC AMENDMENT 2013-05-15 - -
LC AMENDMENT 2013-04-22 - -

Documents

Name Date
LC Name Change 2024-05-07
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State