Search icon

HANDYMEN OF CENTRAL FLORIDA,LLC

Company Details

Entity Name: HANDYMEN OF CENTRAL FLORIDA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2023 (a year ago)
Document Number: L16000186685
FEI/EIN Number 81-4079685
Address: 23 Pine Track Pass, Ocala, FL, 34472, US
Mail Address: 23 Pine Track Pass, Ocala, FL, 34472-9669, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES JAYIMI Agent 23 Pine Track Pass, Ocala, FL, 34472

President

Name Role Address
FUENTES JAYIMI President 23 Pine Track Pass, Ocala, FL, 344729669

Vice President

Name Role Address
MARQUEZ-FUENTES LISSETTE D Vice President 23 Pine Track Pass, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008131 GLOBAL CLEANING SOLUTIONS ACTIVE 2025-01-18 2030-12-31 No data 23 PINE TRACK PASS, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 23 Pine Track Pass, Ocala, FL 34472 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 23 Pine Track Pass, Ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2020-06-30 23 Pine Track Pass, Ocala, FL 34472 No data
REINSTATEMENT 2018-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-18 FUENTES, JAYIMI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-11
REINSTATEMENT 2022-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State