Search icon

HANDIMONIUM LLC - Florida Company Profile

Company Details

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

HANDIMONIUM 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000024479
FEI/EIN Number 46-4805306

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

Address: 1218 Lugar Street, JACKSONVILLE, FL, 32211, US
Mail Address: 1218 Lugar Street, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLENDON TYRONE JR Manager 1218 Lugar Street, JACKSONVILLE, FL, 32211
MCCLENDON CHERYL A MBGR 1218 Lugar Street, JACKSONVILLE, FL, 32211
MCCLENDON TYRONE JR Agent 1218 Lugar Street, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 1218 Lugar Street, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2015-12-16 - -
CHANGE OF MAILING ADDRESS 2015-12-16 1218 Lugar Street, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2015-12-16 MCCLENDON, TYRONE, JR -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 1218 Lugar Street, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-16 - -

Documents

Name Date
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-12-16
LC Amendment 2014-04-16
Florida Limited Liability 2014-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State