Search icon

HARMONY DEVELOPMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: HARMONY DEVELOPMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY DEVELOPMENT CO., 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000006349
FEI/EIN Number 421540221

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

Mail Address: 6310 Capital Drive Suite 130, Lakewood Ranch, FL, 34202, US
Address: 3500 HARMONY SQUARE DR. WEST, HARMONY, FL, 34773-6047
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glantz Robert Auth 3500 HARMONY SQUARE DRIVE WEST, HARMONY, FL, 347736047
Colditz Lawrence Auth 3500 HARMONY SQUARE DR. WEST, HARMONY, FL, 347736047
Moser Michael Auth 3500 HARMONY SQUARE DR. WEST, HARMONY, FL, 347736047
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-19 3500 HARMONY SQUARE DR. WEST, HARMONY, FL 34773-6047 -
REGISTERED AGENT NAME CHANGED 2009-07-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 3500 HARMONY SQUARE DR. WEST, HARMONY, FL 34773-6047 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000016713 ACTIVE 1000000850626 OSCEOLA 2019-12-18 2040-01-08 $ 10,665.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State