Search icon

HANDY WATFORDS PAINTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HANDY WATFORDS PAINTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDY WATFORDS PAINTING 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: 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 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L15000063503
FEI/EIN Number 47-3695700

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

Address: 8145 103RD AVE, VERO BEACH, FL, 32967, US
Mail Address: 8145 103RD AVE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATFORD WILLIAM Managing Member 8145 103RD AVE, VERO BEACH, FL, 32967
FRETWELL TUCKER R Officer 8376 105TH AVENUE, VERO BEACH, FL, 32967
WATFORD WILLIAM Agent 8145 103RD AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-03 8145 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 8145 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 8145 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-10-03 8145 103RD AVE, VERO BEACH, FL 32967 -
LC AMENDMENT 2020-01-27 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 WATFORD, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
LC Amendment 2020-01-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State