Search icon

HARMONY COMMUNITY SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: HARMONY COMMUNITY SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY COMMUNITY SERVICES, 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: 30 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L07000011100
FEI/EIN Number 208341185

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

Address: 2172 W. Nine Mile Road, PENSACOLA, FL, 32534, US
Mail Address: 2172 W. Nine Mile Road, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356999403 2019-09-02 2019-09-02 2650 TINOSA CIR, PENSACOLA, FL, 325261527, US 6964 FORT DEPOSIT DR, PENSACOLA, FL, 325265118, US

Contacts

Phone +1 850-255-0269
Phone +1 850-607-9373

Authorized person

Name JOELLA GALVAN
Role OWNER
Phone 8502550269

Taxonomy

Taxonomy Code 373H00000X - Day Training/Habilitation Specialist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 689313996
State FL

Key Officers & Management

Name Role Address
GALVAN JOELLA M Chief Operating Officer 2172 W. Nine Mile Road, PENSACOLA, FL, 32534
GALVAN JOELLA M Agent 2172 W. Nine Mile Road, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2172 W. Nine Mile Road, #337, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2024-02-14 2172 W. Nine Mile Road, #337, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2172 W. Nine Mile Road, #337, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2017-04-11 GALVAN, JOELLA M -
REINSTATEMENT 2017-04-11 - -
PENDING REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000173132 TERMINATED 1000000884474 ESCAMBIA 2021-04-09 2031-04-14 $ 1,355.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2009-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866447203 2020-04-27 0491 PPP 2650 TINOSA CIR, PENSACOLA, FL, 32526
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67620
Loan Approval Amount (current) 67620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32526-0001
Project Congressional District FL-01
Number of Employees 25
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68587.06
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State