Search icon

HARPIA METAL, LLC - Florida Company Profile

Company Details

Entity Name: HARPIA METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HARPIA METAL, 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: 29 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: L17000202044
FEI/EIN Number 36-4879267

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

Address: 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787
Mail Address: 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOE, JOON W Authorized Member 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787
DA SILVA CHOE, ROSEVANE Authorized Member 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141739 HARPIA BUSINESS EXPIRED 2017-12-27 2022-12-31 - 7901 KINGSPOINTE PKWY, STE 8, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-06-10 4116 SHEPPERDS HOLLOW ALLEY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2018-08-10 - -
LC AMENDMENT 2017-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657138 ACTIVE 1000001011087 ORANGE 2024-09-25 2044-10-23 $ 56,403.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000751212 ACTIVE 1000001011088 ORANGE 2024-09-24 2034-11-27 $ 1,591.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000665743 ACTIVE 1000000842199 ORANGE 2019-10-01 2039-10-09 $ 907.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000679967 ACTIVE 1000000842201 ORANGE 2019-10-01 2029-10-16 $ 548.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-11
LC Amendment 2022-06-10
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
LC Amendment 2018-08-10
ANNUAL REPORT 2018-04-25
LC Amendment 2017-12-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State