Search icon

HARMONY POINTE GREENS, LLC - Florida Company Profile

Company Details

Entity Name: HARMONY POINTE GREENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY POINTE GREENS, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000127650
FEI/EIN Number NOT APPLICABLE

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

Address: 12050 W COOT CT, CRYSTAL RIVER, FL, 34429
Mail Address: 12050 W COOT CT, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTSON WILLIAM J Managing Member 12050 W Coot Ct, CRYSTAL RIVER, FL, 34429
HARTSON WILLIAM J Agent 12050 W Coot Ct, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042017 HARMONY LINKS GOLF EXPIRED 2018-03-30 2023-12-31 - 12050 W COOT CT, CRYSTAL RIVER, FL, 34429
G14000086680 HARMONY POINTE CONSULTING EXPIRED 2014-08-22 2019-12-31 - 2205 N HARMONY TERR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-04-25 12050 W COOT CT, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 12050 W Coot Ct, CRYSTAL RIVER, FL 34429 -
PENDING REINSTATEMENT 2014-08-21 - -
REINSTATEMENT 2014-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-21 12050 W COOT CT, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-08-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State