Search icon

HABITEC 2002, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of HABITEC 2002, LLC, NEW YORK 2757675 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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