Search icon

HARVEST WAY, LLC - Florida Company Profile

Company Details

Entity Name: HARVEST WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVEST WAY, 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: 07 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2016 (8 years ago)
Document Number: L09000044491
FEI/EIN Number NOT APPLICABLE

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

Address: 100 North Main Street, 11th Floor, Winston-Salem, NC, 27101, US
Mail Address: 100 North Main Street, 11th Floor, Winston-Salem, NC, 27101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quaritius Credit Shelter Trust Manager 100 North Main Street, 11th Floor, Winston-Salem, NC, 27101
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 11th Floor 100 North Main Street D4001-114, Winston-Salem, NC 27101 -
CHANGE OF MAILING ADDRESS 2025-02-06 11th Floor 100 North Main Street D4001-114, Winston-Salem, NC 27101 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 100 North Main Street, 11th Floor, Winston-Salem, NC 27101 -
CHANGE OF MAILING ADDRESS 2023-08-01 100 North Main Street, 11th Floor, Winston-Salem, NC 27101 -
REGISTERED AGENT NAME CHANGED 2023-07-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-01
Reg. Agent Change 2023-07-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State