Entity Name: | HARMONY RIDGE INVESTMENT GROUPS,"L.L.C" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARMONY RIDGE INVESTMENT GROUPS,"L.L.C" 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. |
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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000029056 |
FEI/EIN Number |
010952037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12663 METRO PKY, D, FT. MYERS, FL, 33966, US |
Mail Address: | 4651 GIBSON CIR, FORT MYERS, FL, 33905, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Harold E | Chief Executive Officer | 278 Lafayette Pl, Englewood, NJ, 07631 |
Carson Philip | Secretary | 278 Lafayette Pl, Englewood, NJ, 07631 |
Philip L Carson | Agent | 278 Lafayette Pl, Englewood, FL, 07631 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059396 | GLOBAL ACTION MARKETING ENTERPRISES | EXPIRED | 2012-06-15 | 2017-12-31 | - | 12663 METRO PKWY SUITE D, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 12663 METRO PKY, D, FT. MYERS, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Philip L Carson | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 278 Lafayette Pl, Englewood, FL 07631 | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-17 |
REINSTATEMENT | 2014-10-21 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-04-28 |
Florida Limited Liability | 2010-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State