Search icon

HAROLD'S SIDING LLC - Florida Company Profile

Company Details

Entity Name: HAROLD'S SIDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAROLD'S SIDING 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: 20 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000038281
FEI/EIN Number 760758804

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

Address: 4785 PIANO RD, GRACEVILLE, FL, 32440
Mail Address: 4785 PIANO RD, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS HAROLD D Managing Member 4785 PAINO RD, GRACEVILLE, FL, 32440
CHAMBERS HAROLD D Agent 4785 PIANO RD, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 4785 PIANO RD, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2012-06-15 4785 PIANO RD, GRACEVILLE, FL 32440 -
REINSTATEMENT 2012-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 4785 PIANO RD, GRACEVILLE, FL 32440 -
REGISTERED AGENT NAME CHANGED 2012-06-15 CHAMBERS, HAROLD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-04-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-06-15
REINSTATEMENT 2010-02-01
ANNUAL REPORT 2008-05-06
LC Amendment 2007-04-23
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2006-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State