Search icon

HARDEN SUPPLY, LLC

Company Details

Entity Name: HARDEN SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L08000031565
FEI/EIN Number 262312042
Address: 6751 Whitfield Industrial Ave, Sarasota, FL, 34243, US
Mail Address: 6751 Whitfield Industrial Ave, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDEN SUPPLY 401(K) 2023 262312042 2024-09-12 HARDEN SUPPLY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423700
Sponsor’s telephone number 9419323653
Plan sponsor’s address 6751 WHITFIELD INDUSTRIAL AVE,, SARASOTA, FL, 33243

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Harden Brett Agent 6751 Whitfield Industrial Ave, Sarasota, F, Sarasota, FL, 34222

President

Name Role Address
Harden Brett A President 6751 Whitfield Industrial Ave, Sarasota, FL, 34243

Manager

Name Role Address
Harden Brett A Manager 6751 Whitfield Industrial Ave, Sarasota, FL, 34243

Vice Operating Manager

Name Role Address
Harden Nichole A Vice Operating Manager 6751 Whitfield Industrial Ave, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-22 Harden, Brett No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 6751 Whitfield Industrial Ave, Sarasota, FL 34243, USA, Sarasota, FL 34222 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 6751 Whitfield Industrial Ave, Sarasota, FL 34243 No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-03-22 6751 Whitfield Industrial Ave, Sarasota, FL 34243 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State