Search icon

HARBOR GREEN II, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR GREEN II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR GREEN II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2001 (23 years ago)
Date of dissolution: 10 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L01000021437
FEI/EIN Number 650923396

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

Address: 5446 DRUID LANE, DALLAS, TX, 75209, US
Mail Address: 5446 DRUID LANE, DALLAS, TX, 75209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSANO ANDREW A Managing Member 5446 DRUID LANE, DALLAS, TX, 75209
GRASSANO ALEX T Managing Member 5446 DRUID LANE, DALLAS, TX, 75209
GRASSANO ALAN Agent 127 SPRINGLINE DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 127 SPRINGLINE DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 5446 DRUID LANE, DALLAS, TX 75209 -
CHANGE OF MAILING ADDRESS 2017-11-20 5446 DRUID LANE, DALLAS, TX 75209 -
REGISTERED AGENT NAME CHANGED 2004-02-13 GRASSANO, ALAN -
MERGER 2001-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000040055

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State