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. |
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 |
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 |
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 | - |
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