Search icon

HARBOR CITY PROFESSIONAL BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR CITY PROFESSIONAL BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR CITY PROFESSIONAL BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: L08000055501
FEI/EIN Number 270780137

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

Address: % CHARLES A. VON STEIN INC., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
Mail Address: % CHARLES A. VON STEIN INC., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMBERG, TRUSTEE DORIEE Managing Member 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962
VON STEIN KIRK Managing Member 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962
VON STEIN KIRK Agent 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 % CHARLES A. VON STEIN INC., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2009-08-20 % CHARLES A. VON STEIN INC., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-20 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State