Search icon

HANDY HELP SERVICES, LLC - Florida Company Profile

Company Details

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

HANDY HELP 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 31 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L17000090360
FEI/EIN Number 821277933

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

Address: 15120 Whetstone Way, Southwest Ranches, FL, 33331, US
Mail Address: 15120 Whetstone Way, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz Michael H President 15120 Whetstone Way, Southwest Ranches, FL, 33331
KATZ MICHAEL H Agent 15120 WHETSTONE WAY, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138877 HEALTHY WATER GUY, LLC ACTIVE 2021-10-15 2026-12-31 - 15120 WHETSTONE WAY, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-31 - -
REINSTATEMENT 2018-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-23 15120 Whetstone Way, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-11-23 15120 Whetstone Way, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-11-23 KATZ, MICHAEL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-11-23
Florida Limited Liability 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State