Search icon

HABITAT INVESTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HABITAT INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITAT INVESTORS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L04000072043
FEI/EIN Number 753171191

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

Address: 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL, 32025
Mail Address: 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SHARON L Manager 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL, 32025
JONES WILLIAM S Manager 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL, 32025
JONES SHARON L Agent 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-16 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2012-11-16 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 421 SE ALFRED MARKHAM STREET, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 JONES, SHARON L -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State