Search icon

HARBOR DRIVE, LLC - Florida Company Profile

Company Details

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

HARBOR DRIVE, 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: 10 Dec 2003 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: L03000051431
FEI/EIN Number 200990368

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

Address: JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US
Mail Address: C/O THE BOLLARD GROUP LLC, ONE JOY STREET, BOSTON, MA, 02108, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAFESTAS ANASTASIOS Manager THE BOLLARD GROUP LLC, BOSTON, MA, 02108
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032539 BOCA GRANDE MARINA ACTIVE 2016-03-30 2026-12-31 - 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-08-08 - -
CHANGE OF MAILING ADDRESS 2020-06-10 JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 FARR LAW FIRM, 99 NESBIT ST, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2013-04-24 HACKETT, JACK O, II -

Documents

Name Date
CORLCAUTH 2024-08-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State