Search icon

THE HARNAGE COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE HARNAGE COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARNAGE COMPANY, L.L.C. 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000078412
FEI/EIN Number 87-3880662

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

Address: 1065 SW 8th ST Ste 1354, Miami, FL, 33130, US
Mail Address: 1714 Pine St, Santa Monica, CA, 90405, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harnage Sarah Manager 1714 Pine St, Santa Monica, CA, 90405
Harnage Sarah Agent 1065 SW 8th ST Ste 1354, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 1065 SW 8th ST Ste 1354, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 1065 SW 8th ST Ste 1354, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-12-07 1065 SW 8th ST Ste 1354, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-12-07 Harnage, Sarah -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-07
AMENDED ANNUAL REPORT 2018-05-31
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-20
ADDRESS CHANGE 2009-08-05
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-03
Florida Limited Liability 2006-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State