Search icon

JAMES THE HANDYMAN LLC - Florida Company Profile

Company Details

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

JAMES THE 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: 08 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000065798
Address: 7158 Maple Dr, Spring Hill, FL, 34607, US
Mail Address: 7158 Maple Dr, Spring Hill, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAILLACE JAMES Manager 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604
FAILLACE BRITTANY Manager 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604
FAILLACE JAMES Agent 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 7158 Maple Dr, Spring Hill, FL 34607 -
CHANGE OF MAILING ADDRESS 2022-01-19 7158 Maple Dr, Spring Hill, FL 34607 -

Court Cases

Title Case Number Docket Date Status
GARRETT M. KERN VS JAMES HYMAN, ET AL 2D2022-3501 2022-10-26 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-003300

Parties

Name GARRETT M. KERN
Role Appellant
Status Active
Name STEVEN WHEELER, INC.
Role Appellee
Status Active
Name JAMES THE HANDYMAN LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2022-10-26
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRETT M. KERN
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KYLE
On Behalf Of LEE CLERK
GARRETT M. KERN VS JAMES HYMAN, ET AL 6D2023-0883 2022-10-26 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-003300

Parties

Name GARRETT M. KERN
Role Appellant
Status Active
Name STEVEN WHEELER, INC.
Role Appellee
Status Active
Name JAMES THE HANDYMAN LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, White, and Mize
Docket Date 2023-01-27
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner’s appeal is dismissed as untimely filed and for failure to comply with the Second District Court of Appeal’s court orders of October 26, 2022.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRETT M. KERN
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KYLE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-10-26
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
Florida Limited Liability 2021-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State