Search icon

HARBORSIDE LIMO, LLC - Florida Company Profile

Company Details

Entity Name: HARBORSIDE LIMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBORSIDE LIMO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2007 (17 years ago)
Date of dissolution: 04 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L07000121211
FEI/EIN Number 261527251

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

Address: 1360 Alhambra Dr, FORT MYERS, FL, 33901, US
Mail Address: 1360 Alhambra Dr, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND BRUCE R Managing Member 1360 Alhambra Dr, FORT MYERS, FL, 33901
MCFARLAND BRUCE R Agent 1360 Alhambra Dr, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 1360 Alhambra Dr, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-02-02 1360 Alhambra Dr, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 1360 Alhambra Dr, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2008-08-22 MCFARLAND, BRUCE R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095987110 2020-04-11 0455 PPP 1360 ALHAMBRA DRIVE, FORT MYERS, FL, 33901-6649
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-6649
Project Congressional District FL-19
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10186.97
Forgiveness Paid Date 2021-02-12
1596578405 2021-02-02 0455 PPS 1360 Alhambra Dr, Fort Myers, FL, 33901-6649
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10260
Loan Approval Amount (current) 10260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-6649
Project Congressional District FL-19
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10294.29
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State