Search icon

GONZALEZ HANDYMAN REMODELING LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ HANDYMAN REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ HANDYMAN REMODELING 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000019500
FEI/EIN Number 81-1244515

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

Address: 4090 Enchanted Oaks Cir, Apt 1209, Kissimmee, FL, 34741, US
Mail Address: Po box 421941, Kissimmee, FL, 34742, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Carlos Authorized Member 4090 Enchanted Oaks Cir, Kissimmee, FL, 34741
1963, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012583 GONZALEZ HANDYMAN REMODELING EXPIRED 2016-02-03 2021-12-31 - 1606 SUNNY ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 4090 Enchanted Oaks Cir, Apt 1209, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-06-02 4090 Enchanted Oaks Cir, Apt 1209, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 4090 Enchanted Oaks Cir, Apt 1209, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-12-11 1963 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-12-11
Florida Limited Liability 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State