Entity Name: | HARMONY POINTE GREENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L07000127650 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
HARTSON WILLIAM J | Agent | 12050 W Coot Ct, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
HARTSON WILLIAM J | Managing Member | 12050 W Coot Ct, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042017 | HARMONY LINKS GOLF | EXPIRED | 2018-03-30 | 2023-12-31 | No data | 12050 W COOT CT, CRYSTAL RIVER, FL, 34429 |
G14000086680 | HARMONY POINTE CONSULTING | EXPIRED | 2014-08-22 | 2019-12-31 | No data | 2205 N HARMONY TERR, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 12050 W COOT CT, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 12050 W Coot Ct, CRYSTAL RIVER, FL 34429 | No data |
PENDING REINSTATEMENT | 2014-08-21 | No data | No data |
REINSTATEMENT | 2014-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-21 | 12050 W COOT CT, CRYSTAL RIVER, FL 34429 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State