Entity Name: | HARBOR HUNTSVILLE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARBOR HUNTSVILLE 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: | 21 Dec 2004 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Oct 2012 (13 years ago) |
Document Number: | L04000092422 |
FEI/EIN Number |
20-2039375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 958 20th Place, Vero Beach, FL, 32960, US |
Mail Address: | 958 20th Place, 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 ASSISTED LIVING, LLC By: HRA HOLDIN | Member | 958 20th Place, Vero Beach, FL, 32960 |
COGENCY GLOBAL INC. | Agent | - |
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. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State