Search icon

HARPER'S ALLEY, LLC

Company Details

Entity Name: HARPER'S ALLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2005 (20 years ago)
Date of dissolution: 01 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2014 (11 years ago)
Document Number: L05000053362
FEI/EIN Number 202913929
Address: 611 Pinebranch Circle, WINTER SPRINGS, FL, 32708, US
Mail Address: 611 Pinebranch Circle, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN JEFFREY Agent 611 Pinebranch Circle, WINTER SPRINGS, FL, 32708

Managing Member

Name Role Address
FRIEDMAN JEFFREY Managing Member 611 Pinebranch Circle, WINTER SPRINGS, FL, 32708
DODD BRIAN Managing Member 110 N ELLIOTT AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 611 Pinebranch Circle, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2013-03-08 611 Pinebranch Circle, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 611 Pinebranch Circle, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2012-01-24 FRIEDMAN, JEFFREY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001115618 LAPSED 2012-CA-3816 LAKE COUNTY CIR CT 2013-05-29 2018-06-14 $360,451.03 REGIONS BANK, LAKESHORE OPERATIONS CENTER, 201 MILAN PARKWAY, BIRMINGHAM, ALABAMA 35211

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-01
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-08
Reg. Agent Change 2009-07-09
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State