Search icon

HARBOR LIGHTS INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR LIGHTS INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR LIGHTS INSURANCE, 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: 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000086071
FEI/EIN Number 205995702

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

Address: 625 PLEASANT VIEW ROAD, UNIT 215, MIDDLETON, MI, 53562, US
Mail Address: 494S HARBOR LIGHTS TRAIL, MANISTIQUE, MI, 49854, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHAUS-SHINER CASSANDRA J Manager 494S HARBOR LIGHTS TRAIL, MANISTIQUE, MI, 49854
STEINHAUS-SHINER CASSANDRA J Agent 16141 E. GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900294 QUOTINGDESK EXPIRED 2008-12-10 2013-12-31 - 494S HARBOR LIGHTS TRAIL, MANISTIQUE, MI, 49854

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 625 PLEASANT VIEW ROAD, UNIT 215, MIDDLETON, MI 53562 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 16141 E. GLASGOW DRIVE, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2007-04-27 625 PLEASANT VIEW ROAD, UNIT 215, MIDDLETON, MI 53562 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State