Entity Name: | HARMONY GROUND MAINTENANCE CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARMONY GROUND MAINTENANCE 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. |
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: | L02000006354 |
FEI/EIN Number |
421540223
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 |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENTZ JAMES L | Managing Member | 3500 HARMONY SQUARE DR. WEST, HARMONY, FL, 34773 |
Glantz Robert | Auth | 6310 Capital Drive Suite 130, Lakewood Ranch, FL, 34202 |
Colditz Lawrence | Auth | 6310 Capital Drive Suite 130, Lakewood Ranch, FL, 34202 |
Moser Michael | Auth | 6310 Capital Drive Suite 130, Lakewood Ranch, FL, 34202 |
C T CORPORATION SYSTEM | Agent | - |
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 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 3500 HARMONY SQUARE DR. WEST, HARMONY, FL 34773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2009-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State