Search icon

HARVARD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HARVARD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVARD INVESTMENTS, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L04000046456
FEI/EIN Number 201267513

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

Address: 105 Yacht Club Drive NE, Fort Walton Beach, FL, 32548, US
Mail Address: 105 Yacht Club Drive NE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE WRAITH Managing Member 105 YACHT CLUB DRIVE, FORT WALTON BEACH, FL, 32548
Drake Dillon W Managing Member 105 Yacht Club Drive NE, Fort Walton Beach, FL, 32548
DRAKE WRAITH Agent 105 Yacht Club Drive NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 105 Yacht Club Drive NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 105 Yacht Club Drive NE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2013-03-12 105 Yacht Club Drive NE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-23 DRAKE, WRAITH -
AMENDMENT 2005-10-10 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State