Search icon

HAF HEAVY EQUIPMENT & PARTS LLC

Company Details

Entity Name: HAF HEAVY EQUIPMENT & PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2015 (9 years ago)
Document Number: L14000069715
FEI/EIN Number 46-5707535
Address: 3431 S Westshore blvd, TAMPA, FL, 33629, US
Mail Address: 3431 S Westshore blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAIS HEITOR Agent 3431 S Westshore blvd, TAMPA, FL, 33629

Manager

Name Role Address
FAIS HEITOR Manager 3431 S Westshore blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153150 H8BIKES ACTIVE 2021-11-16 2026-12-31 No data 3431 S WESTSHORE BLVD, TAMPA, FL, 33629
G21000153155 H8 ACTIVE 2021-11-16 2026-12-31 No data 3431 S WESTSHORE BLVD, TAMPA, FL, 33629
G15000126971 SOUTH TAMPA BICYCLES EXPIRED 2015-12-15 2020-12-31 No data 3311 WEST GANDY BLVD, TAMPA, FL, 33611
G15000126973 SOUTH TAMPA BIKES EXPIRED 2015-12-15 2020-12-31 No data 3311 WEST GANDY BLVD, TAMPA, FL, 33611
G15000126974 ST BIKES EXPIRED 2015-12-15 2020-12-31 No data 3311 WEST GANDY BLVD, TAMPA, FL, 33611
G15000106942 ST BICYCLES EXPIRED 2015-10-20 2020-12-31 No data 3311 W. GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3431 S Westshore blvd, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2021-01-28 3431 S Westshore blvd, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3431 S Westshore blvd, TAMPA, FL 33629 No data
LC AMENDMENT 2015-10-19 No data No data
LC AMENDMENT 2015-10-16 No data No data
LC AMENDMENT 2015-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-15 FAIS, HEITOR No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
LC Amendment 2015-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State