Search icon

HARMONY SERVICES, LLC

Company Details

Entity Name: HARMONY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: L03000051423
FEI/EIN Number 20-0469857
Address: 2888 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
Mail Address: 6350 Westfallen Overlook, Cumming, GA, 30040-0921, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LERNER ALLAN M Agent 2888 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Managing Member

Name Role Address
FREEDMAN L MIII Managing Member 6350 Westfallen Overlook, Cumming, GA, 300400921

Manager

Name Role Address
GAROFALO RICHARD Manager 117 E SHORE DRIVE, MASSAPPQUA, NY, 11758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-26 2888 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data
LC AMENDMENT 2011-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 2888 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2011-01-14 LERNER, ALLAN M No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 2888 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001257087 LAPSED 09 011022 BROWARD COUNTY 2009-06-10 2014-07-06 $26,463.10 POMPANO BEACH INVESTORS, LLC, 2235 EAST ATLANTIC BLVD., SUITE 400, POMPANO BEACH, FL 33062

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State