Entity Name: | HUBER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUBER PROPERTIES, 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: |
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: | 29 Oct 2004 (20 years ago) |
Document Number: | L04000078695 |
FEI/EIN Number |
731722361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
Mail Address: | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBER MARY L | President | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
HUBER HENRY H | Vice President | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
HUBER ITOH LINDA L | Treasurer | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
HUBER RICHARD H | Assistant Secretary | 14050 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
Huber Steven H | Assi | 6755 Elkam Blvd, Citrus Springs, FL, 34433 |
HUBER ITOH LINDA L | Agent | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-26 | HUBER ITOH, LINDA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-26 | 14020 SIMMONS LAKE ROAD, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State