HARBOR NAPLES MANAGEMENT, LLC - Florida Company Profile

Entity Name: | HARBOR NAPLES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARBOR NAPLES MANAGEMENT, 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. |
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: | 09 Jan 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Oct 2012 (13 years ago) |
Document Number: | L04000002276 |
FEI/EIN Number |
20-0663343
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SMICK TIMOTHY S | Chairman | 958 20th Place, Vero Beach, FL, 32960 |
HANSON SARABETH | President | 958 20th Place, Vero Beach, FL, 32960 |
JENNINGS CHARLES | Secretary | 958 20th Place, Vero Beach, FL, 32960 |
Collins Chris | Assi | 958 20th Place, Vero Beach, FL, 32960 |
HARBOR RETIREMENT MANAGEMENT, LLC | Sole | - |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04047900216 | HARBORCHASE OF NAPLES | EXPIRED | 2004-02-16 | 2024-12-31 | - | 958 20TH PLACE, 2ND FLOOR, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 958 20th Place, 2nd Floor, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 958 20th Place, 2nd Floor, Vero Beach, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2012-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-09 | COGENCY GLOBAL INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIE CAJUSTE, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al | 3D2015-1996 | 2015-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State