Search icon

HABANEROS FLORIDA LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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