Search icon

NORTH HARBOR CITY PLACE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH HARBOR CITY PLACE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH HARBOR CITY PLACE, L.L.C. 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: 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: 24 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: L02000018963
FEI/EIN Number 050581625

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

Address: 2091 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935
Mail Address: 2091 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL S Vice President 2091 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
SCOTT MICHAEL S Treasurer 2091 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
SCOTT MICHAEL S Agent 2091 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
ROBINSON AMY J President 2904 S DALE CT, BLOOMINGTON, IN, 47401
SCOTT MICHAEL S Secretary 2091 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-17 2091 N. HARBOR CITY BLVD., MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 2091 N. HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2006-01-17 SCOTT, MICHAEL S -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 2091 N. HARBOR CITY BLVD., MELBOURNE, FL 32935 -
REINSTATEMENT 2004-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State