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. |
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 |
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 | - |
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 |
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 | - |
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