Search icon

HUBER PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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