Entity Name: | HABANEROS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HABANEROS FLORIDA 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: | 09 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | L17000032265 |
FEI/EIN Number |
82-0599671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5701 SHORE BLVD S, GULFPORT, FL, 33707 |
Mail Address: | 8300 73rd.Ct.N, Bayou Pointe, Pinellas Park, FL, 33781, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER FRANK | Authorized Member | 8300 73rd.Ct.N, Pinellas Park, FL, 33781 |
KELLER FRANK | Agent | 8300 73rd.Ct.N, Pinellas Park, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000093598 | SEA BREEZE MANOR BED & BREAKFAST | EXPIRED | 2017-08-23 | 2022-12-31 | - | 5701 SHORE BLVD S, GULFPORT, FL, 33707 |
G17000021169 | SEA BREEZE MANOR | EXPIRED | 2017-02-27 | 2022-12-31 | - | 5701 SHORE BLVD S., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 8300 73rd crt N, Pinellas park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | KELLER, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 8300 73rd.Ct.N, Bayou Pointe, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2023-03-12 | 5701 SHORE BLVD S, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | KELLER, FRANK | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-02 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-02 |
Florida Limited Liability | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State