Entity Name: | HOWFRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOWFRE, 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: | 13 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | L11000068940 |
FEI/EIN Number |
20-0746509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901 |
Mail Address: | 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD MICHAEL F | Manager | 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901 |
FRESE GARY B | Manager | 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901 |
FRESE GARY B | Agent | 2200 FRONT STREET, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | FRESE, GARY B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000980798 | TERMINATED | 1000000509246 | BREVARD | 2013-05-08 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State