Search icon

THE HARPENDEN FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE HARPENDEN FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARPENDEN FINANCIAL GROUP, 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: 23 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2007 (18 years ago)
Document Number: L06000030871
FEI/EIN Number 204571272

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

Address: 1345 Dozier Ave, Titusville, FL, 32780, US
Mail Address: 1345 Dozier Ave, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FRANCIS Managing Member 1345 Dozier Ave, Titusville, FL, 32780
WILLIAMS FRANCIS J Manager 1345 Dozier Ave, Titusville, FL, 32780
WICKHAM REALTY GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046367 WILLIAM INTERNATIONAL MARKETING ACTIVE 2014-05-09 2029-12-31 - 1345 DOZIER AVE, TITUSVILLE, FL, 32780
G12000108825 GMQEX USA EXPIRED 2012-11-09 2017-12-31 - P.O.BOX 560734, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 1345 Dozier Ave, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-04-23 1345 Dozier Ave, Titusville, FL 32780 -
LC AMENDMENT 2007-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State