Search icon

DELARCA HANDYMAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DELARCA HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELARCA HANDYMAN 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: 26 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000222646
FEI/EIN Number 82-3285449

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

Address: 811 6th St NE, NAPLES, FL, 34120, US
Mail Address: 811 6th St NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELARCA TABORA CRISTIAN G President 811 6th St NE, NAPLES, FL, 34120
DELARCA TABORA CRISTIAN G Agent 811 6th St NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 811 6th St NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-03-11 811 6th St NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 811 6th St NE, NAPLES, FL 34120 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 DELARCA TABORA, CRISTIAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524090 ACTIVE 1000000967530 COLLIER 2023-10-18 2033-11-01 $ 653.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State