Search icon

J & S HARMER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: J & S HARMER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & S HARMER INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: L05000042018
FEI/EIN Number 203635665

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

Address: 109 5TH AVENUE, INDIALANTIC, FL, 32903
Mail Address: 151 W. OSCEOLA LANE, COCOA BEACH, FL, 32931
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMER JANE Managing Member 151 W OSCEOLA LANE, COCOA BEACH, FL, 32931
HARMER steven J Managing Member 151 W. OSCEOLA LANE, COCOA BEACH, FL, 32931
HARMER STEVEN Agent 151 W. OSCEOLA LANE, COCOA BEACH, FL, 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121470 THE BEACHSIDE CAFE ACTIVE 2011-12-14 2026-12-31 - 109 5TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 109 5TH AVENUE, INDIALANTIC, FL 32903 -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2011-04-04 - -
CHANGE OF MAILING ADDRESS 2011-04-04 109 5TH AVENUE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 151 W. OSCEOLA LANE, COCOA BEACH, FL 32131 -
REGISTERED AGENT NAME CHANGED 2005-11-02 HARMER, STEVEN -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State