Search icon

GIFTED HANDS PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GIFTED HANDS PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFTED HANDS PROFESSIONAL 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000052186
FEI/EIN Number APPLIED FOR

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

Address: 2250 Bluff Oak Way, Tallahassee, FL, 32311, US
Mail Address: 2250 Bluff Oak Way, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER CURTIS Manager 2250 Bluff Oak Way, Tallahassee, FL, 32311
COOPER Curtayis Manager 2250 Bluff Oak Way, Tallahassee, FL, 32311
Cooper Curtis Agent 2250 Bluff Oak Way, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 2250 Bluff Oak Way, 718, Tallahassee, FL 32311 -
REINSTATEMENT 2023-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 2250 Bluff Oak Way, 718, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2023-10-27 2250 Bluff Oak Way, 718, Tallahassee, FL 32311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 Cooper, Curtis -

Documents

Name Date
REINSTATEMENT 2023-10-27
REINSTATEMENT 2022-04-08
REINSTATEMENT 2020-12-18
Florida Limited Liability 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State