Search icon

HANDYMEN RAVELOCRUZ SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANDYMEN RAVELOCRUZ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDYMEN RAVELOCRUZ 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L17000213747
FEI/EIN Number 82-3209785

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

Address: 2511 47th Ter Sw, NAPLES, FL, 34116, US
Mail Address: 2511 47TH TERRACE SW APT B, NAPLES, FL, 34116, US
ZIP code: 34116
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO MICHEL Manager 2511 47TH TERRACE SW APT B, NAPLES, FL, 34116
RAVELO MICHEL Agent 2511 47TH TERRACE SW APT B, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF MAILING ADDRESS 2021-04-28 2511 47th Ter Sw, apt. b, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2511 47TH TERRACE SW APT B, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2511 47th Ter Sw, apt. b, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2019-10-08 RAVELO, MICHEL -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561359 ACTIVE 2022-011590-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-11-15 2027-12-20 $82,511.03 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-03
Florida Limited Liability 2017-10-16

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$20,833.32
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,018.25
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $20,830.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State