Search icon

HARPER BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: HARPER BROTHERS, 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: 30 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: M15000006030
FEI/EIN Number 59-0808646

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

Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Mail Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pigg Randy L Manager 1200 Urban Center Drive, Vestavia, AL, 352422545
Todd C. S Manager 1200 Urban Center Drive, Vestavia, AL, 352422545
Knowles Kenneth N Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Sunas Dean E Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Bass Stanley G Manager 1200 Urban Center Drive, Vestavia, AL, 352422545
Suarez Norma G Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
CT CORPORATION SERVICE COMPANY Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1200 Urban Center Drive, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2024-03-28 1200 Urban Center Drive, Birmingham, AL 35242 -
LC STMNT OF RA/RO CHG 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CT CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State