Search icon

J AND S HANDYPERSONS, LLC - Florida Company Profile

Company Details

Entity Name: J AND S HANDYPERSONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J AND S HANDYPERSONS, 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: L18000266170
FEI/EIN Number 83-2583134

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

Address: 3601 S BANANA RIVER BLVD., A204, COCOA BEACH, FL, 32931, US
Mail Address: 3601 S BANANA RIVER BLVD., A204, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREICH JACK AMBR Authorized Member 3601 S BANANA RIVER BLVD., APT A204, COCOA BEACH, FL, 32931
HANNERS STEPHANIE AMBR Authorized Member 3601 S BANANA RIVER BLVD., APT A204, COCOA BEACH, FL, 32931
Streich Jack Agent 3601 S Banana River Blvd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 3601 S BANANA RIVER BLVD., A204, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2024-01-20 3601 S BANANA RIVER BLVD., A204, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-01-20 Streich, Jack -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 3601 S Banana River Blvd, A204, Cocoa Beach, FL 32931 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2021-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-02
Reg. Agent Resignation 2021-04-12
CORLCRACHG 2021-03-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State