Search icon

HARPER FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HARPER FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARPER FAMILY HOLDINGS, 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: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L07000040807
FEI/EIN Number 260521412

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

Address: 4311 W Robin Lane, Tampa, FL, 33609, US
Mail Address: 4311 W Robin Lane, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER STEVEN D Managing Member 4311 W Robin Lane, Tampa, FL, 33609
HARPER BRADLEY N Managing Member 4311 W Robin Lane, Tampa, FL, 33609
THORNE AMY L Managing Member 4311 W Robin Lane, Tampa, FL, 33609
Harper William H Manager 2930 John Moore Rd, Brandon, FL, 33511
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-09 - -
REGISTERED AGENT NAME CHANGED 2024-05-09 HOLCOMB, VICTOR WESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 4311 W Robin Lane, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-07-21 4311 W Robin Lane, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 3203 W CYPRESS ST, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-05-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State