Entity Name: | HUGH'S HANDY MAN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Aug 2022 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jun 2024 (8 months ago) |
Document Number: | L22000364313 |
FEI/EIN Number | 92-0552194 |
Address: | 11097 NW 114th Street, Chiefland, FL, 32626, US |
Mail Address: | 11097 NW 114th Street, Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHELCHEL Cherryll L | Agent | 11097 NW 114th Street, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
WHELCHEL CHERRYLL L | Manager | 11097 NW 114th Street, Chiefland, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 11097 NW 114th Street, Chiefland, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 11097 NW 114th Street, Chiefland, FL 32626 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | WHELCHEL, Cherryll L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 11097 NW 114th Street, Chiefland, FL 32626 | No data |
LC AMENDMENT | 2024-06-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 7829 CANAL AVE, FANNING SPRINGS, FL 32693 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
LC Amendment | 2024-06-04 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-17 |
Florida Limited Liability | 2022-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State