Search icon

HARANDVEST, L.L.C. - Florida Company Profile

Company Details

Entity Name: HARANDVEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARANDVEST, 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: 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: 13 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000021579
FEI/EIN Number 582674433

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

Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEBARTH LAWRENCE W Managing Member 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
PEACOCK THOMAS E Managing Member 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
PEACOCK THOMAS E Agent 120 N. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-01-06 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-01-06 PEACOCK, THOMAS E -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-01-06
REINSTATEMENT 2004-11-09
Florida Limited Liabilites 2003-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State