Search icon

H & B, LLC - Florida Company Profile

Company Details

Entity Name: H & B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & B, 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: 27 Mar 2001 (24 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L01000004727
FEI/EIN Number 593707584

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

Address: 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
Mail Address: 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGER MICHAEL E Manager 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716
Barger Kimberly Manager 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716
MOORE STEVEN W Agent 8240 118th Avenue North, Largo, FL, 33773

Events

Event Type Filed Date Value Description
MERGER 2024-03-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000186142. MERGER NUMBER 700000251217
REGISTERED AGENT NAME CHANGED 2019-02-05 MOORE, STEVEN W -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 8240 118th Avenue North, Suite #300, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2013-02-11 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State