Search icon

H40, LLC - Florida Company Profile

Company Details

Entity Name: H40, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H40, 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: 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: 19 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: L04000075670
FEI/EIN Number NOT APPLICABLE

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

Address: 519 77TH STREET, HOLMES BEACH, FL, 34217, US
Mail Address: 519 77TH STREET, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLEY IAN M Managing Member 519 77TH STREET, HOLMES BEACH, FL, 34217
HANDLEY DENISE Managing Member 519 77TH STREET, HOLMES BEACH, FL, 34217
HANDLEY-WHITE CLAIRE L Managing Member 835 66TH STREET NW, BRADENTON, FL, 34209
HANDLEY-WHITE KARL A Managing Member 835 66TH STREET NW, BRADENTON, FL, 34209
HANDLEY IAN M Agent 519 77TH STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-03 HANDLEY, IAN M -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 519 77TH STREET, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 519 77TH STREET, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2013-01-29 519 77TH STREET, HOLMES BEACH, FL 34217 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State