Search icon

HANDY FAMILY REFURBISING, LLC

Company Details

Entity Name: HANDY FAMILY REFURBISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000160867
FEI/EIN Number 47-2019211
Address: 28100 Inchon Ave, Punta Gorda, FL, 33955, US
Mail Address: 28100 Inchon Ave, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Merryann Agent 28100 Inchon Ave, Punta Gorda, FL, 33955

Othe

Name Role Address
Cook Michael Othe 6188 Rosewood Dr, Englewood, FL, 34224

Manager

Name Role Address
DAVIS EDWARD LII Manager 6188 Rosewood Dr, Englewood, FL, 34224

Secretary

Name Role Address
DAVIS MERRYANN Secretary 6188 Rosewood Dr, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134419 HANDY FAMILY REFURBISHING, LLC. EXPIRED 2018-12-20 2023-12-31 No data 2828 S. MCCALL RD-32 PMB#102, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 28100 Inchon Ave, Punta Gorda, FL 33955 No data
CHANGE OF MAILING ADDRESS 2020-06-21 28100 Inchon Ave, Punta Gorda, FL 33955 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 28100 Inchon Ave, Punta Gorda, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Davis, Merryann No data
LC AMENDMENT 2014-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
LC Amendment 2014-10-27
Florida Limited Liability 2014-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State