Search icon

TIDY HOMES HANDYMAN AND CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TIDY HOMES HANDYMAN AND CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDY HOMES HANDYMAN AND CLEANING 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: 16 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L18000122412
FEI/EIN Number 83-0638050

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

Address: 5619 40TH AVE E., BRADENTON, FL, 34208, US
Mail Address: 5619 40th Ave E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enger Lydia M Chief Executive Officer 5619 40th Ave E, Bradenton, FL, 34208
Enger Keith RII Chief Executive Officer 5619 40th Ave E, Bradenton, FL, 34208
Enger Lydia M Agent 5619 40th Ave E, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004358 TIDY HOME ACE LLC ACTIVE 2022-01-11 2027-12-31 - 320 MORRIS AVE, BRONX, NY, 10451

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 5619 40th Ave E, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2023-12-15 Enger, Lydia M -
CHANGE OF MAILING ADDRESS 2023-12-15 5619 40TH AVE E., BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-12-15
REINSTATEMENT 2022-01-08
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State