Search icon

HARMONI LONGWOOD LLC - Florida Company Profile

Company Details

Entity Name: HARMONI LONGWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONI LONGWOOD 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000054641
FEI/EIN Number 262709989

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

Address: 145 WEKIVA SPRINGS RD, SUITE 161, LONGWOOD, FL, 32779
Mail Address: ATLANTIC COAST MANAGEMENT, 601 N. NEW YORK AVE. SUITE 201, WINTER PARK, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKETT RUSSELL Agent 601 N. NEW YORK AVE., WINTER PARK, FL, 32779
HARMONI MARKET DEVELOPMENT COMPANY LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-17 145 WEKIVA SPRINGS RD, SUITE 161, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2011-03-17 BARKETT, RUSSELL -
LC AMENDMENT 2011-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 601 N. NEW YORK AVE., SUITE 201, WINTER PARK, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 145 WEKIVA SPRINGS RD, SUITE 161, LONGWOOD, FL 32779 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000485180 ACTIVE 1000000225941 SEMINOLE 2011-07-21 2031-08-03 $ 11,833.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-29
LC Amendment 2011-03-17
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-02-09
Florida Limited Liability 2008-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State