Search icon

HARMONIE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HARMONIE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONIE DEVELOPMENT GROUP, 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: 22 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000102141
FEI/EIN Number 271162429

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

Address: 6751 Coyote Ridge Ct., University Park, FL, 34201, US
Mail Address: 6751 Coyote Ridge Ct., Bradenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL AMELIA L President 6751 Coyote Ridge Ct., University Park, FL, 34201
HALL AMELIA L Agent 6751 Coyote Ridge Ct., University Park, FL, 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129600 HD WELLNESS EXPIRED 2019-12-07 2024-12-31 - 6751 COYOTE RIDGE CT., UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 6751 Coyote Ridge Ct., University Park, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 6751 Coyote Ridge Ct., University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-03-14 6751 Coyote Ridge Ct., University Park, FL 34201 -
REGISTERED AGENT NAME CHANGED 2016-03-03 HALL, AMELIA Leigh -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State