Search icon

HIGGINS BROTHERS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HIGGINS BROTHERS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGGINS BROTHERS CONSTRUCTION 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: 09 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2013 (12 years ago)
Document Number: L09000116878
FEI/EIN Number 271452383

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

Address: 2690 sw Brigantine place, PORT ST LUCIE, FL, 34953, US
Mail Address: 3212 Sunrise Blvd, Fort Pierce, FL, 34982, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS BARRY J Managing Member 1361 SE BUCKINGHAM TERR, PORT ST LUCIE, FL, 34952
ROSS JASON Manager P.O. BOX 7656, PORT ST LUCIE, FL, 34985
MARKEY BRIAN Auth 2200 13TH STREET SW, VERO BEACH, FL, 32962
HIGGINS BARRY J Agent 3212 Sunrise Blvd, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2670-90 SW Domina Rd, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-30 2690 sw Brigantine place, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3212 Sunrise Blvd, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2021-03-15 HIGGINS, BARRY J -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 2690 sw Brigantine place, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2013-09-12 - -
LC AMENDMENT 2012-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176354 TERMINATED 2013-CC-000878 ST. LUCIE COUNTY COURT 2013-07-08 2018-07-11 $7486.60 ALLIED BUILDING PRODUCTS CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State