Entity Name: | HANDSTONE HOME IMPROVEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Oct 2018 (6 years ago) |
Date of dissolution: | 26 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2024 (5 months ago) |
Document Number: | L18000246698 |
FEI/EIN Number | 35-2643258 |
Address: | 704 Southeast 2nd Avenue, Apt 347, Deerfield Beach, FL 33441 |
Mail Address: | 704 Southeast 2nd Avenue, Apt 347, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
De Mattos Silva Junior, Luis Carlos | Authorized Member | 704 Southeast 2nd Avenue, Apt 347 Deerfield Beach, FL 33441 |
Moura, Thaisa Lisboa | Authorized Member | 704 Southeast 2nd Avenue, Apt 347 Deerfield Beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 704 Southeast 2nd Avenue, Apt 347, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 704 Southeast 2nd Avenue, Apt 347, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-26 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-18 |
Florida Limited Liability | 2018-10-19 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State