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. |
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 |
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 |
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 | - |
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