Search icon

HARBOR DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

HARBOR DEVELOPMENT, 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: 19 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000035789
FEI/EIN Number 200236438

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

Address: 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA, 30134, US
Mail Address: POST OFFICE BOX 70, DOUGLASVILLE, GA, 30133
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSTON GEORGE R.C. Manager 12301 Veterans Memorial Hwy, Douglasville, GA, 30134
Campbell James SEsq. Agent 180 Park Avenue North, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA 30134 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Campbell, James S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
REINSTATEMENT 2006-05-04 - -
CHANGE OF MAILING ADDRESS 2006-05-04 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA 30134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State