Search icon

HARMONY RIDGE INVESTMENT GROUPS,"L.L.C" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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