Search icon

ATF HANDYMAN LLC - Florida Company Profile

Company Details

Entity Name: ATF HANDYMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATF HANDYMAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000222966
FEI/EIN Number 84-3035179

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

Mail Address: 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33309, US
Address: 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE,, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER ANDREW T Authorized Member 13375 79TH CT N, WEST PALM BEACH, FL, 33412
FRAZIER ANDREW T Agent 13375 79TH CT N, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138410 CAMP FREEZE DRIED FRUITS & CANDIES ACTIVE 2023-11-12 2028-12-31 - 13375 79TH CT N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE,, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-29 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE,, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-01-29 FRAZIER, ANDREW T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-26
Florida Limited Liability 2019-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State