Search icon

HANDY ON DEMAND LLC - Florida Company Profile

Company Details

Entity Name: HANDY ON DEMAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDY ON DEMAND 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: 28 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L18000158697
FEI/EIN Number 83-1009923

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

Address: 2721 E 11th Ct, Panama City, FL, 32401, US
Mail Address: 2721 E 11th Ct, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD MATTHEW D Manager 2721 E 11th Ct, Panama City, FL, 32401
LEONARD MATTHEW D Agent 2721 E 11th Ct, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 2721 E 11th Ct, Panama City, FL 32401 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 2721 E 11th Ct, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2023-10-02 2721 E 11th Ct, Panama City, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 LEONARD, MATTHEW D -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529867203 2020-04-28 0491 PPP 121 Sea Oats Drive, Panama City Beach, FL, 32413
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20891
Loan Approval Amount (current) 20891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21142.84
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State