Search icon

HARBOR CITY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR CITY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR CITY PROPERTIES, 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: 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: 14 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L02000030527
FEI/EIN Number 810583019

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

Address: 2227 S Babcock St, MELBOURNE, FL, 32901, US
Mail Address: 2227 S Babcock St, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON JEFFERY T Manager 70 W Hibiscus Blvd, MELBOURNE, FL, 32901
ANTHONY WAYNE D Manager 70 W Hibiscus Blvd, MELBOURNE, FL, 32901
BUCKLEY BRIAN Manager 70 W Hibiscus Blvd, MELBOURNE, FL, 32901
GATESMAN COURTNEY Manager 2227 S Babcock St, MELBOURNE, FL, 32901
GATESMAN COURTNEY W Agent 2227 S Babcock St, MELBOURNE, FL, 32901
BECKNER ROBERT P Manager 70 W Hibiscus Blvd, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 2227 S Babcock St, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2021-03-18 2227 S Babcock St, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2227 S Babcock St, MELBOURNE, FL 32901 -
LC AMENDMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 GATESMAN, COURTNEY W -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-29
LC Amendment 2016-04-26
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State