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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State