Search icon

HARBINGER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HARBINGER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBINGER ENTERPRISES, 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: 05 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L07000013059
FEI/EIN Number 208723831

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

Address: 7 Byrsonima ct w, Homosassa, FL, 34446, US
Mail Address: 7 Byrsonima ct w, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES MAX Managing Member POB 2215, CRYSTAL RIVER, FL, 34423
PONTICOS STEVE Managing Member 7 BYRSONIMA CT W, HOMOSASSA, FL, 34446
Barnes G. Max Agent 377 NW 14th Place, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 7 Byrsonima ct w, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2019-06-14 7 Byrsonima ct w, Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 377 NW 14th Place, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Barnes, G. Max -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State