Search icon

AVALOS HANDY MAN LLC - Florida Company Profile

Company Details

Entity Name: AVALOS HANDY MAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALOS HANDY MAN 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: 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2020 (5 years ago)
Document Number: L14000086513
FEI/EIN Number 47-0965874

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

Address: 9612 N 11TH ST, TAMPA, FL, 33612, US
Mail Address: 9612 N 11TH ST, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS SERGIO Manager 9612 N 11TH ST, TAMPA, FL, 33612
AVALOS SERGIO Agent 9612 N 11TH ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 9612 N 11TH ST, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 9612 N 11TH ST, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2025-02-19 9612 N 11TH ST, TAMPA, FL 33612 -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 2103 E JUNEAU ST, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2015-02-09 AVALOS, SERGIO -
CHANGE OF MAILING ADDRESS 2015-02-09 2103 E JUNEAU ST, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 2103 E JUNEAU ST, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State