Entity Name: | MR. MCDUCK'S HANDYMAN SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR. MCDUCK'S HANDYMAN SERVICE 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: | 12 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | L13000171598 |
FEI/EIN Number |
46-4656696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6310 SW Archer Road, Gainesville, FL, 32608, US |
Mail Address: | 6310 SW Archer Road, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND TROY D | Manager | 739 NW 5th Ave, Gainesville, FL, 326015099 |
PERKINS MICHAEL A | Agent | 2411 NE 13th Avenue, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 6310 SW Archer Road, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 6310 SW Archer Road, Gainesville, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2411 NE 13th Avenue, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2019-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | PERKINS, MICHAEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2015-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State