Search icon

J P HANDYMAN SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: J P HANDYMAN SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J P HANDYMAN SERVICES GROUP 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 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2020 (5 years ago)
Document Number: L16000028693
FEI/EIN Number 364828753

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

Address: 109 cedar ridge way, Niceville, FL, 32578, US
Mail Address: 109 cedar ridge way, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRILUS JAMES Member 1709 25th Street, Niceville, FL, 32578
PIERRILUS JAmes Agent 1709 25th Street, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 109 cedar ridge way, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2025-01-03 109 cedar ridge way, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-03-03 1709 25th Street, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1709 25th Street, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1709 25th Street, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2022-04-15 PIERRILUS, JAmes -
LC AMENDMENT 2020-11-19 - -
LC AMENDMENT 2020-11-02 - -
LC STMNT OF RA/RO CHG 2020-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-06
LC Amendment 2020-11-19
LC Amendment 2020-11-02
CORLCRACHG 2020-08-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State