Search icon

HABER REMODELING LLC - Florida Company Profile

Company Details

Entity Name: HABER REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABER REMODELING 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: 12 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L05000068562
FEI/EIN Number 043824464

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

Address: 1620 PAT THOMAS PARKWAY, QUINCY, FL, 32351, US
Mail Address: 1620 PAT THOMAS PARKWAY, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER BARRY JJr. Manager 1620 Pat Thomas Pkwy, QUINCY, FL, 32351
HABER BARRY JJr. Agent 1620 Pat Thomas Pkwy, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 HABER, BARRY J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 1620 Pat Thomas Pkwy, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1620 PAT THOMAS PARKWAY, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2011-03-02 1620 PAT THOMAS PARKWAY, QUINCY, FL 32351 -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000790626 TERMINATED 17-7349-CI PINELLAS COUNTY CIRCUIT CIVIL 2018-10-05 2023-12-10 $14,724.61 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. US HIGHWAY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State