Search icon

HABITAT TICE, LLC - Florida Company Profile

Company Details

Entity Name: HABITAT TICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITAT TICE, 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: 16 Nov 2018 (6 years ago)
Document Number: L18000265806
FEI/EIN Number 83-2526656

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

Address: 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907, US
Mail Address: 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHOLT TANYA Chief Operating Officer 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907
O'DONNELL JOHN Secretary 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907
O'DONNELL JOHN Treasurer 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907
Lucas Rebecca S Chief Executive Officer 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907
Lucas Rebecca S Agent 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907
HABITAT FOR HUMANITY OF LEE & HENDRY COUNT Manager 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-01-24 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-04-16 Lucas, Rebecca S -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State