Search icon

BUTCH BLACK HANDYMAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BUTCH BLACK HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTCH BLACK HANDYMAN 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: 28 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000215187
FEI/EIN Number 81-4511900

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

Address: 6144 112 Pl, Live Oak, FL, 32060, US
Mail Address: PO BOX 789, WELLBORN, FL, 32094, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN CHRISTOPHER Agent THE BARRISTER FIRM PA THE EXPERTS BUILDING, MIAMI GARDENS, FL, 33169
BLACK LATOYA Authorized Representative PO BOX 789, WELLBORN, FL, 32094
BLACK EDWIN Manager 17150 NW 24TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6144 112 Pl, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2018-04-28 6144 112 Pl, Live Oak, FL 32060 -
LC STMNT OF RA/RO CHG 2017-06-14 - -
REGISTERED AGENT NAME CHANGED 2017-06-14 BENJAMIN, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2017-06-14 THE BARRISTER FIRM PA THE EXPERTS BUILDING, 600 NW 183RD ST, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
CORLCRACHG 2017-06-14
ANNUAL REPORT 2017-04-15
Florida Limited Liability 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State