Search icon

HANDY-MATT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HANDY-MATT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDY-MATT SERVICES 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000185208
FEI/EIN Number 82-5246603

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

Address: 11423 N County Road 125, Glen Saint Mary, FL, 32040, US
Mail Address: 11423 N County Road 125, Glen Saint Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torgerson Matthew D Manager 11423 N County Road 125, Glen Saint Mary, FL, 32040
TORGERSON MATTHEW D Agent 11423 N County Road 125, Glen Saint Mary, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 11423 N County Road 125, Glen Saint Mary, FL 32040 -
REINSTATEMENT 2022-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 11423 N County Road 125, Glen Saint Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2022-12-09 11423 N County Road 125, Glen Saint Mary, FL 32040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-13 - -
REGISTERED AGENT NAME CHANGED 2016-06-13 TORGERSON, MATTHEW D -

Documents

Name Date
REINSTATEMENT 2022-12-09
REINSTATEMENT 2021-04-04
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-06-13
Florida Limited Liability 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255288810 2021-04-16 0491 PPP 6759 Ira Starling Rd, Macclenny, FL, 32063-5215
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6792
Loan Approval Amount (current) 6792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-5215
Project Congressional District FL-03
Number of Employees 1
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6866.06
Forgiveness Paid Date 2022-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State