Search icon

HANDYMEN RAVELOCRUZ SERVICES LLC

Company Details

Entity Name: HANDYMEN RAVELOCRUZ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Oct 2017 (7 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
Address: 2511 47th Ter Sw, apt. b, NAPLES, FL 34116
Mail Address: 2511 47TH TERRACE SW APT B, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 No data No data
CHANGE OF MAILING ADDRESS 2021-04-28 2511 47th Ter Sw, apt. b, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2511 47TH TERRACE SW APT B, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2511 47th Ter Sw, apt. b, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2019-10-08 RAVELO, MICHEL No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288058904 2021-05-01 0455 PPP 2511 47th Ter SW Apt B, Naples, FL, 34116-7784
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7784
Project Congressional District FL-26
Number of Employees 8
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.25
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State