Search icon

FLORIDA HANDY SERVICES LLC - Florida Company Profile

Company Details

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

FLORIDA HANDY 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: 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 17 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2025 (3 months ago)
Document Number: L16000051994
FEI/EIN Number 81-1840741

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

Address: 14300 Avalon Reserve Boulevard, Orlando, FL, 32828, US
Mail Address: 14300 Avalon Reserve Boulevard, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACURA MENDOZA ALEJANDRO Authorized Member 18066 stratfort grand street, Orlando, FL, 32828
ISAACURA MENDOZA ALEJANDRO Agent 18066 Stratford grand street, Orlando, FL, 32820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 18066 Stratford grand street, 18066, Orlando, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 14300 Avalon Reserve Boulevard, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-01-30 14300 Avalon Reserve Boulevard, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2022-02-18 ISAACURA MENDOZA, ALEJANDRO -
LC AMENDMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-01-25 - -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-18
LC Amendment 2021-10-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-05
LC Amendment 2018-01-25
ANNUAL REPORT 2017-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State