Search icon

TL Handyman LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TL Handyman LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2024
Business ALEI: 3009507
Annual report due: 31 Mar 2026
Business address: 74 Ashley Rd, Bristol, CT, 06010-2603, United States
Mailing address: 74 Ashley Rd, Bristol, CT, United States, 06010-2603
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joshua.lemire@ymail.com
E-Mail: josh@tlhandyman.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joshua-Caleb Lemire Agent 74 Ashley Rd, Bristol, CT, 06010-2603, United States 74 Ashley Rd, Bristol, CT, 06010-2603, United States +1 203-716-1950 josh@tlhandyman.com 74 Ashley Rd, Bristol, CT, 06010-2603, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joshua-Caleb Lemire Officer 74 Ashley Rd, Bristol, CT, 06010-2603, United States +1 203-716-1950 josh@tlhandyman.com 74 Ashley Rd, Bristol, CT, 06010-2603, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699487 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-08-28 2024-08-28 2025-03-31

History

Type Old value New value Date of change
Name change TL Handman LLC TL Handyman LLC 2024-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012873984 2025-03-13 - Annual Report Annual Report -
BF-0012643424 2024-05-20 2024-05-20 Name Change Amendment Certificate of Amendment -
BF-0012643392 2024-05-20 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information