Search icon

HARBOUR INLET, LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR INLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR INLET, 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: 29 Sep 2004 (21 years ago)
Date of dissolution: 12 Jul 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2012 (13 years ago)
Document Number: L04000072446
FEI/EIN Number 753170350

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

Address: 1012 OCEANVIEW COURT, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1012 OCEANVIEW COURT, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BRIAN J Manager 1012 OCEANVIEW COURT, FERNANDINA BEACH, FL, 32034
BEECHAM EDWARD J Manager 35 BOWDITCH ROAD, JAMAICA PLAINS, MA, 02130
O'KEEFE JOHN Manager 10 MENLO STREET, BRIGHTON, MA, 02134
MURPHY AND ANDERSON Agent 50 N.LAURA STREET SUITE 1675, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1012 OCEANVIEW COURT, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-04-26 1012 OCEANVIEW COURT, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 50 N.LAURA STREET SUITE 1675, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MURPHY AND ANDERSON -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2012-07-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-10-02
REINSTATEMENT 2007-09-21
Reg. Agent Change 2007-05-02
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State