Entity Name: | HARLEY GENERAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARLEY GENERAL SERVICES, 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. |
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: | 26 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | L10000111379 |
FEI/EIN Number |
27-3728917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10636 Crescendo Loop, Clermont, FL, 34711, US |
Mail Address: | 10636 Crescendo Loop, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA FONSECA HARLEY S | Manager | 10636 Crescendo Loop, Clermont, FL, 34711 |
Da Fonseca Maria Alice R | Manager | 10636 Crescendo Loop, Clermont, FL, 34711 |
EXCEL TOTAL BUSINESS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | EXCEL TOTAL BUSINESS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 7065 Westpointe Blvd, Suite# 301, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 10636 Crescendo Loop, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 10636 Crescendo Loop, Clermont, FL 34711 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State