Search icon

PAYCHECK'S HANDYMAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PAYCHECK'S HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYCHECK'S HANDYMAN 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: 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: 20 May 2020 (5 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L20000137709
FEI/EIN Number 880751667

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

Address: 2368 Barberee drive, Crestview, FL, 32536, US
Mail Address: 2368 Barberee drive, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHACEK TREVOR Z Authorized Member 2368 Barberee drive, Crestview, FL, 32536
PACHACEK MICHAEL S Authorized Member 2368 BARBEREE DRIVE, CRESTVIEW, FL, 32536
PECHACEK MICHAEL L Manager 2368 BARBEREE DRIVE, CRESTVIEW, FL, 32536
PECHACEK MICHAEL L Agent 2368 BARBEREE DRIVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 PECHACEK, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2368 BARBEREE DRIVE, CRESTVIEW, FL 32536 -
LC AMENDMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2368 Barberee drive, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-03-11 2368 Barberee drive, Crestview, FL 32536 -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-01-21
LC Amendment 2022-03-14
REINSTATEMENT 2022-02-07
Florida Limited Liability 2020-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State