Entity Name: | C K HANDYMAN SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C K HANDYMAN SERVICE 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. |
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: | 10 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L14000092877 |
FEI/EIN Number |
46-5632327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5271 Stewart St., Milton, FL, 32570, US |
Mail Address: | 5271 Stewart St., Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knowles Casey T | Manager | 2598 Lawrence Cooley Rd., Milton, FL, 32570 |
KNOWLES CASEY T | Agent | 2598 Lawrence Cooley Rd., Milton, FL, 32570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043367 | THE SPOT TAVERN | ACTIVE | 2015-04-30 | 2025-12-31 | - | 6571 CAROLINE STREET, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 5271 Stewart St., Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 5271 Stewart St., Milton, FL 32570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 2598 Lawrence Cooley Rd., Milton, FL 32570 | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | KNOWLES, CASEY T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State