Search icon

HARBOR RESORT & YACHT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR RESORT & YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR RESORT & YACHT CLUB, 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: 26 Jun 2007 (18 years ago)
Document Number: L07000066932
FEI/EIN Number 81-8255520

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

Mail Address: 6800 Bird Road # 133, MIAMI, FL, 33155, US
Address: 55 Tamiami Trial, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIOL JOSE M Manager 6800 Bird Road # 133, MIAMI, FL, 33155
MARESMA LEONEL A Manager 6800 Bird Road # 133, MIAMI, FL, 33155
CROSS STREET CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096099 HARBORSIDE YACHT CLUB ACTIVE 2017-08-25 2027-12-31 - 6800 BIRD RD, 133, MIAMI, FL, 33155
G08304900231 HARBORSIDE YACHT CLUB EXPIRED 2008-10-30 2013-12-31 - 6880 S.W. 44TH STREET, SUITE 100, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 55 Tamiami Trial, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2013-03-20 55 Tamiami Trial, Punta Gorda, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State