Search icon

LEHNEIS HANDYMAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEHNEIS HANDYMAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHNEIS 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: 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: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2022 (3 years ago)
Document Number: L17000002152
FEI/EIN Number 81-5065863

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

Address: 6845 Gilley Road, Laurel Hill, FL, 32567, US
Mail Address: 6845 Gilley Road, Laurel Hill, FL, 32567, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHNEIS James R Manager 6845 Gilley Road, Laurel Hill, FL, 32567
Lehneis Tiffany L Manager 6845 Gilley Road, Laurel Hill, FL, 32567
LEHNEIS James Agent 6845 Gilley Road, Laurel Hill, FL, 32567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141951 RHINO CORP ACTIVE 2022-11-15 2027-12-31 - 5585 HWY 393, CRESTVIEW, FL, 32539
G22000140082 RINO CORP ACTIVE 2022-11-10 2027-12-31 - 5585 HWY 393, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6845 Gilley Road, Laurel Hill, FL 32567 -
CHANGE OF MAILING ADDRESS 2024-04-17 6845 Gilley Road, Laurel Hill, FL 32567 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 6845 Gilley Road, Laurel Hill, FL 32567 -
REINSTATEMENT 2022-10-02 - -
REGISTERED AGENT NAME CHANGED 2022-10-02 LEHNEIS, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State