Search icon

HARRINGTON PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARRINGTON PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L07000125740
FEI/EIN Number 261713548
Address: 9550 BAYMEADOWS ROAD, SUITE 9, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS ROAD, # 276, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON, III ROBERT H Managing Member 24609 HARBOUR VIEW DRIVE, PONTE VEDRA BEACH, FL, 32082
- Agent -

National Provider Identifier

NPI Number:
1053586859

Authorized Person:

Name:
MR. ROBERT HENRY HARRINGTON III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9048285552

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021770 FIRSTCOAST MD ACTIVE 2024-02-08 2029-12-31 - 9838 OLD BAYMEADOWS ROAD #276, JACKSONVILLE, FL, 32256
G14000092815 BAYMEADOWS MEDICAL CENTER EXPIRED 2014-09-11 2019-12-31 - 9838 OLD BAYMEADOWS ROAD #276, JACKSONVILLE, FL, 32256
G10000012453 FIRSTCOAST MD EXPIRED 2010-02-08 2015-12-31 - 9838 OLD BAYMEADOWS ROAD, # 267, JACKSONVILLE, FL, 32256
G08094900232 FIRST COAST M.D. EXPIRED 2008-04-03 2013-12-31 - 9550-9 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
G08016700035 PAIN SPECIALISTS OF JACKSONVILLE EXPIRED 2008-01-16 2013-12-31 - 9550-9 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
G08016700036 WEIGHT LOSS PHYSICIANS OF JACKSONVILLE EXPIRED 2008-01-16 2013-12-31 - 9550-9 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2012-06-11 - -
CHANGE OF MAILING ADDRESS 2010-02-04 9550 BAYMEADOWS ROAD, SUITE 9, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-04-30 KEVIN S GREEN INC -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 9550 BAYMEADOWS ROAD, SUITE 9, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112307.00
Total Face Value Of Loan:
112307.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112305.00
Total Face Value Of Loan:
112305.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$112,307
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,660.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,304
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$112,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,224.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State