Search icon

HARPER LIMBACH CONSTRUCTION LLC

Company Details

Entity Name: HARPER LIMBACH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: M12000005652
FEI/EIN Number 461130441
Address: 5102 W. Laurel St., Tampa, FL, 33607, US
Mail Address: 797 Commonwealth Drive, Legal Dept., Warrendale, PA, 15086, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Angerosa Nicholas S Manager 940 Williston Park Point, Lake Mary, FL, 32746

Asst

Name Role Address
Baumgardner Virginia Asst 797 Commonwealth Drive, Warrendale, PA, 15086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124191 HARPER BUILDING SYSTEMS EXPIRED 2016-11-17 2021-12-31 No data 31 35TH STREET, PITTSBURGH, PA, 15201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 5102 W. Laurel St., Ste 800, Tampa, FL 33607 No data
LC STMNT OF RA/RO CHG 2022-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 5102 W. Laurel St., Ste 800, Tampa, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
CORLCRACHG 2022-02-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State