Search icon

C K HANDYMAN SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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