Search icon

URINEGOODHANDSLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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