Search icon

HOWARD CIVIL ENGINEERING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HOWARD CIVIL ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWARD CIVIL ENGINEERING, 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: 10 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L06000078977
FEI/EIN Number 205350302

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

Address: 2435 1st Ave N, Saint Petersburg, FL, 33713, US
Mail Address: 2435 1st Ave N, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOWARD CIVIL ENGINEERING, LLC, KENTUCKY 0779098 KENTUCKY

Key Officers & Management

Name Role Address
HOWARD TREVOR D Managing Member 2435 FIRST AVE N, ST. PETERSBURG, FL, 33704
HOWARD TREVOR D Agent 2435 1st Ave N, Saint Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2435 1st Ave N, Saint Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2435 1st Ave N, Saint Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-04-29 2435 1st Ave N, Saint Petersburg, FL 33713 -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 HOWARD, TREVOR D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2009-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-23
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-30
LC Amendment 2009-11-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State