Search icon

MR G'S HANDYMAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MR G'S HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR G'S HANDYMAN SERVICES 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: 02 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000071238
FEI/EIN Number 46-5560583

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

Address: 2904 hwy 98 mexico beach florida, Mexico beach, FL, 32456, US
Mail Address: 298 quarter horse street, Port st. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON GEORGE L Manager 298 QUARTER HORSE ST., PORT ST. JOE, FL, 32456
GEORGE EDDIE E Manager 298 QUARTER HORSE STREET, PORT ST. JOE, FL, 32456
Shannon SHANNON L Agent 298 QUARTER HORSE ST., PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-02-26 MR G'S HANDYMAN SERVICES LLC -
REINSTATEMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 2904 hwy 98 mexico beach florida, Mexico beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2018-10-17 Shannon, SHANNON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-24 2904 hwy 98 mexico beach florida, Mexico beach, FL 32456 -

Documents

Name Date
LC Amendment and Name Change 2019-02-26
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State