Search icon

ZAB & SONS HANDYMAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ZAB & SONS HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAB & SONS 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: 04 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L18000112719
FEI/EIN Number 83-0817487

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

Address: 1008 26 ST EAST, PALMETTO, FL, 34221, US
Mail Address: 1008 26 ST EAST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ RODRIGUEZ ZABDIEL Manager 1008 26 ST EAST, PALMETTO, FL, 34221
JUAREZ RODRIGUEZ ZABDIEL Agent 1008 26 ST EAST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024697 PREFERRED HOME RENOVATIONS ACTIVE 2024-02-13 2029-12-31 - 1008 26ST E, PALMETO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1008 26 ST EAST, PALMETTO, FL 34221 -
REINSTATEMENT 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1008 26 ST EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-01-19 1008 26 ST EAST, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 JUAREZ RODRIGUEZ, ZABDIEL -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-29
Florida Limited Liability 2018-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State