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 |
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 | - |
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 |
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 | - |
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