Search icon

HANDYMAN MIKE LLC - Florida Company Profile

Company Details

Entity Name: HANDYMAN MIKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDYMAN MIKE 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: 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000032649
FEI/EIN Number 46-2170218

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

Address: 323 Trailorama Dr, North Port, FL, 34287, US
Mail Address: 323 Trailorama Dr, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR MICHAEL Manager 323 Trailorama Dr, North Port, FL, 34287
TETRICK DUSTIN Managing Member 18316 Morrison Ave, Port Charlotte, FL, 33948
Carr Michael Agent 323 Trailorama Dr, North Port, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 323 Trailorama Dr, North Port, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 323 Trailorama Dr, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2020-01-21 323 Trailorama Dr, North Port, FL 34287 -
LC AMENDMENT 2018-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 Carr, Michael -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
LC Amendment 2021-10-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
LC Amendment 2018-08-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-01-08
LC Amendment 2015-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State