Search icon

HARMONY TECH, LLC - Florida Company Profile

Company Details

Entity Name: HARMONY TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY TECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000057226
FEI/EIN Number 452884232

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

Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL JASON Managing Member 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
RUSSELL LEE Managing Member 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
RUSSELL LEE Agent 4300 W Lake Mary Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-20 4300 W Lake Mary Blvd, Suite 1010-373, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-10-20 RUSSELL, LEE -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 4300 W Lake Mary Blvd, Suite 1010-373, Lake Mary, FL 32746 -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 4300 W Lake Mary Blvd, Suite 1010-373, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000830435 ACTIVE 1000000241628 OSCEOLA 2011-12-01 2031-12-21 $ 1,344.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2018-05-21
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-03
Florida Limited Liability 2011-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State