Entity Name: | STRONG HANDS CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRONG HANDS CONSTRUCTION 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: | 06 May 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Sep 2019 (6 years ago) |
Document Number: | L13000065698 |
FEI/EIN Number |
46-2731512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7253 BEVERLY ST, MILTON, FL, 32583, US |
Mail Address: | 7253 BEVERLY ST., MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA-MUNOZ JESUS | Managing Member | 7253 BEVERLY ST., MILTON, FL, 32583 |
VARELA MUNOZ JESUS | Agent | 7253 BEVERLY ST., MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 7253 BEVERLY ST, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 7253 BEVERLY ST, MILTON, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 7253 BEVERLY ST., MILTON, FL 32583 | - |
LC DISSOCIATION MEM | 2019-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 5268 OLD OAK ROAD, MILTON, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 5268 OLD OAK RD, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 5268 OLD OAK RD, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-01 |
CORLCDSMEM | 2019-09-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State