Search icon

HARBOR NAPLES MANAGEMENT, LLC

Company Details

Entity Name: HARBOR NAPLES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: L04000002276
FEI/EIN Number 20-0663343
Address: 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
SMICK TIMOTHY S Chairman 958 20th Place, Vero Beach, FL, 32960

President

Name Role Address
HANSON SARABETH President 958 20th Place, Vero Beach, FL, 32960

Secretary

Name Role Address
JENNINGS CHARLES Secretary 958 20th Place, Vero Beach, FL, 32960

Assi

Name Role Address
Collins Chris Assi 958 20th Place, Vero Beach, FL, 32960

Sole

Name Role
HARBOR RETIREMENT MANAGEMENT, LLC Sole

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04047900216 HARBORCHASE OF NAPLES EXPIRED 2004-02-16 2024-12-31 No data 958 20TH PLACE, 2ND FLOOR, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 958 20th Place, 2nd Floor, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2018-04-26 958 20th Place, 2nd Floor, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
LC AMENDMENT 2012-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-09 COGENCY GLOBAL INC. No data

Court Cases

Title Case Number Docket Date Status
MARIE CAJUSTE, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al 3D2015-1996 2015-08-28 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-2952

Parties

Name MARIE CAJUSTE
Role Appellant
Status Active
Representations SARA J. MANGAN
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name HARBOR NAPLES MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-17
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the First DCA
Docket Date 2015-09-17
Type Disposition by Order
Subtype Transferred
Description Transfer to Another DCA (DC04A) ~ Upon consideration, appellant's motion to transfer venue is granted, and this administrative appeal is hereby transferred to the First District Court of Appeal.
Docket Date 2015-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to transfer venue
On Behalf Of MARIE CAJUSTE
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ of directions to clerk
On Behalf Of MARIE CAJUSTE
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARIE CAJUSTE
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State