Search icon

HARPER LIMBACH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HARPER LIMBACH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2012 (13 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

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

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

Key Officers & Management

Name Role Address
Angerosa Nicholas S Manager 940 Williston Park Point, Lake Mary, FL, 32746
Baumgardner Virginia Asst 797 Commonwealth Drive, Warrendale, PA, 15086
CORPORATION SERVICE COMPANY Agent -

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 - 31 35TH STREET, PITTSBURGH, PA, 15201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 797 Commonwealth Drive, Warrendale, PA 15086 -
CHANGE OF MAILING ADDRESS 2022-04-26 5102 W. Laurel St., Ste 800, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2022-02-23 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 5102 W. Laurel St., Ste 800, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State