Entity Name: | HABITEC 2002, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HABITEC 2002, 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. |
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: | 05 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000008115 |
FEI/EIN Number |
010658878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7349 SW 85th Dr, GAINESVILLE, FL, 32608, US |
Mail Address: | 7349 SW 85th Dr, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HABITEC 2002, LLC, NEW YORK | 2757675 | NEW YORK |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
SAKARIA SANMUKH | Manager | 4341 SW 13TH ST, GAINESVILLE, FL, 32608 |
SAKARIA MANJU | Manager | 4341 SW 13TH ST, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 7349 SW 85th Dr, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 7349 SW 85th Dr, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State