Search icon

HANDY HELPERS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HANDY HELPERS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDY HELPERS FLORIDA 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L15000152204
FEI/EIN Number 83-1633837

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

Address: 1509 SE Cambridge Dr, port saint lucie, FL, 34952, US
Mail Address: 1509 SE Cambridge Dr, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTENGILL JESSICA A Chief Executive Officer 1509 SE Cambridge DR, Port Saint Lucie, FL, 34952
PETTENGILL JESSICA A Agent 1509 SE Cambridge Dr, port saint lucie, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 1509 SE Cambridge Dr, port saint lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-07-08 1509 SE Cambridge Dr, port saint lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 1509 SE Cambridge Dr, port saint lucie, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 PETTENGILL, JESSICA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-07-08
REINSTATEMENT 2019-04-09
REINSTATEMENT 2017-02-21
LC Amendment 2016-09-09
Florida Limited Liability 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State