Search icon

HARMSWAY LLC - Florida Company Profile

Company Details

Entity Name: HARMSWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMSWAY 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: 23 Sep 2010 (15 years ago)
Document Number: L10000099575
FEI/EIN Number 273575862

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

Address: 15214 SE 17th Avenue, Starke, FL, 32091, US
Mail Address: 15214 SE 17th Avenue, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harmon Jeffrey M Managing Member 15214 SE 17th Avenue, Starke, FL, 32091
HARMON JEFFREY M Agent 15214 SE 17th Avenue, Starke, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031179 HARMSWAY PRESS ACTIVE 2011-03-28 2026-12-31 - 15214 SE 17TH AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 15214 SE 17th Avenue, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2021-04-15 15214 SE 17th Avenue, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 15214 SE 17th Avenue, Starke, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000106767 TERMINATED 1000000917288 CLAY 2022-02-25 2042-03-02 $ 3,037.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State