Search icon

ST PETE HANDYMAN LLC - Florida Company Profile

Company Details

Entity Name: ST PETE HANDYMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST PETE HANDYMAN 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: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L17000142309
FEI/EIN Number 82-2097211

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

Address: 7315, islander ln, Hudson, FL, 34667, US
Mail Address: 7315 islander ln, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCASLIN HAROLD Manager 7315 islander ln, hudson, FL, 34662
mccaslin suzanna j FRO 7315 islander ln, hudson, FL, 34667
MCCASLIN HAROLD Agent 7315 islander ln, hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149833 ZAGER INSTALL ACTIVE 2022-12-06 2027-12-31 - 2420 20TH AVE N, SAINT PETERSBURG, FL, 33713
G18000016004 MC2 DESIGN AND BUILD EXPIRED 2018-01-29 2023-12-31 - 7216 9TH AVE N, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 7315, islander ln, 4, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2024-02-04 MCCASLIN, HAROLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-07 7315, islander ln, 4, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 7315 islander ln, hudson, FL 34667 -

Documents

Name Date
REINSTATEMENT 2024-02-04
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-11
AMENDED ANNUAL REPORT 2018-08-15
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302088308 2021-01-16 0455 PPP 7216, SAINT PETERSBURG, FL, 33710
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710
Project Congressional District FL-13
Number of Employees 10
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 90365
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State