Search icon

HARROM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HARROM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARROM HOLDINGS, 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: 15 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L10000118473
FEI/EIN Number 274129339

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

Address: 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256, US
Mail Address: 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Mitchell M President 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256
Wade Adam J Chief Financial Officer 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256
Davis Brandon Chief Executive Officer 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL, 32256
MARKWALTER CATRINA H Agent 4776 STATE ROAD 13 NORTH, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 4776 STATE ROAD 13 NORTH, SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-03-04 11240 BUSINESS PARK BOULEVARD, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-10-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State