Search icon

HARBOR BAY LTD. CO. - Florida Company Profile

Company Details

Entity Name: HARBOR BAY LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR BAY LTD. CO. 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: 31 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000002337
FEI/EIN Number 371422483

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

Address: 1161 E. SPRUCE ST, TARPON SPRINGS, FL, 34689, US
Mail Address: 1324 SEVEN SPRINGS BLVD., 143, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARDINELLI CHARLES C Managing Member 1161 E. SPRUCE ST, TARPON SPRINGS, FL, 34689
GIARDINELLI CHARLES C Agent 1161 E. SPRUCE ST, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011198 PHRAZYWEAR EXPIRED 2010-02-02 2015-12-31 - 1324 SEVEN SPRINGS BLVD, SUITE 143, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1161 E. SPRUCE ST, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1161 E. SPRUCE ST, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-03-19 1161 E. SPRUCE ST, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2003-04-18
Florida Limited Liabilities 2002-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State