Search icon

ABLE MANS HANDY SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: ABLE MANS HANDY SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABLE MANS HANDY SERVICES L.L.C. 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: 05 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: L13000033135
FEI/EIN Number 46-2193106

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

Address: 3166 17th Ave So, St. Petersburg, FL, 33712, US
Mail Address: 3166 17th Ave So, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAYTON DARNELL L Manager 501 116th Ave N, ST PETERSBURG, FL, 33716
Drayton Darnell L Agent 501 116th Ave N, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 501 116th Ave N, 137, ST PETERSBURG, FL 33716 -
REINSTATEMENT 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3166 17th Ave So, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2019-04-08 3166 17th Ave So, St. Petersburg, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 Drayton, Darnell L -
REINSTATEMENT 2016-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-03-09
Florida Limited Liability 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State