Search icon

HANDECK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HANDECK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDECK INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2014 (11 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L14000156964
FEI/EIN Number 30-0842989

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

Address: 35 Dauphine Way, GREER, SC, 29650, US
Mail Address: 35 Dauphine Way, GREER, SC, 29650, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALI SOSA VALLADARES, P.A. Agent -
HANDAL BENDECK JESUS ANTONIO Manager 35 Dauphine Way, GREER, SC, 29650
HANDAL BENDECK MERY JANE Manager 35 Dauphine Way, GREER, SC, 29650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022989 MR ROGERS APPLIANCE WAREHOUSE EXPIRED 2018-02-13 2023-12-31 - 8822 WEST FLAGLER STREET, MIAMI, FL, 33174
G14000106350 THE FUNNEL CAKE HOUSE BAKERY & SHAKES EXPIRED 2014-10-20 2019-12-31 - 13920 SW 47TH STREET, #A103, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-20 35 Dauphine Way, GREER, SC 29650 -
CHANGE OF MAILING ADDRESS 2015-12-20 35 Dauphine Way, GREER, SC 29650 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-20 901 PONCE DE LEON BLVD., SUITE 603, CORAL GABLES, FL 33114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-12-20
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State