Search icon

HARBOUR ISLES EXECUTIVE CENTER LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLES EXECUTIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR ISLES EXECUTIVE CENTER 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: 24 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: L07000087114
FEI/EIN Number 261204948

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

Address: 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDA AIMEE N Managing Member 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
BALDA RICK Managing Member 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
BALDA RICK Agent 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 BALDA, RICK -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2014-01-14 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State