Search icon

HANDS 2 HANDS SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HANDS 2 HANDS SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDS 2 HANDS SUPPORT 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: 06 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L17000207463
FEI/EIN Number 82-3439907

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

Address: 3691 NW 155TH ST, REDDICK, FL, 32686, UN
Mail Address: 3691 NW 155TH ST, REDDICK, FL, 32686, UN
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780258483 2021-05-17 2024-03-19 3691 NW 155TH ST, REDDICK, FL, 326863462, US 3691 NW 155TH ST, REDDICK, FL, 326863462, US

Contacts

Phone +1 352-525-5066
Fax 3525913153

Authorized person

Name BEVERLY THOMAS
Role OWNER
Phone 3525255066

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS BRIANNA S Manager 3691 NW 155TH ST, REDDICK, FL, 32686
THOMAS BEVERLY A Agent 3691 NW 155TH ST, REDDICK, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004205 HANDS 2 HANDS SUPPORT SERVICES LLC ACTIVE 2024-01-07 2029-12-31 - 3691 NW 155TH ST, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 THOMAS, BEVERLY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-17
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-12-03
Florida Limited Liability 2017-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State