Search icon

HAPPY NEIGHBOR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY NEIGHBOR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY NEIGHBOR INVESTMENTS, 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: 06 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L14000155538
FEI/EIN Number 47-2214950

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

Address: 13865 85TH TERRACE, SEMINOLE, FL, 33776, US
Mail Address: 13865 85TH TERRACE, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN LINDA H Manager 13865 85TH TERRACE, SEMINOLE, FL, 33776
Martin Linda H Agent 13865 85TH TERRACE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 2996 BREEZY MEADOWS DR, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2996 BREEZY MEADOWS DR, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2025-02-07 MARTIN, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2996 BREEZY MEADOWS DR, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 13865 85TH TERRACE, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Martin, Linda Hall -
LC AMENDMENT 2020-01-02 - -
MERGER 2018-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000187601
LC AMENDMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
LC Amendment 2020-01-02
ANNUAL REPORT 2019-04-04
Merger 2018-12-07
ANNUAL REPORT 2018-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State