Search icon

HARLEY GENERAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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