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