Entity Name: | URINEGOODHANDSLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URINEGOODHANDSLLC 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 May 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | L14000081158 |
FEI/EIN Number |
47-1044355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6120 53rd Ave East, Bradenton, FL, 34203, US |
Mail Address: | 6120 53rd Ave East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevenson Robert L | Owne | 6004 77th Street East, Palmetto, FL, 34221 |
STEVENSON ROBERT L | Agent | 6004 77th Street East, Palmetto, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090954 | HIDDEN ACRES BARN | ACTIVE | 2021-07-12 | 2026-12-31 | - | 7458 N. TAMIAMI TRAIL, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6120 53rd Ave East, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6120 53rd Ave East, Bradenton, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 6004 77th Street East, Palmetto, FL 34221 | - |
LC DISSOCIATION MEM | 2016-06-15 | - | - |
LC DISSOCIATION MEM | 2015-03-11 | - | - |
LC AMENDMENT | 2015-02-17 | - | - |
LC AMENDMENT | 2014-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-31 |
CORLCDSMEM | 2016-06-15 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State