Search icon

HARRIS ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: HARRIS ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRIS ACQUISITIONS, 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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L11000085203
FEI/EIN Number 452818625

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

Address: 3610 COLUMBIA ST, ORLANDO, FL, 32805, US
Mail Address: 3610 COLUMBIA ST, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MICHAEL D Manager 2404 NE 12TH AVE, GAINESVILLE, FL, 32641
Harris Niyah Secretary 3610 Columbia St, Orlanod, FL, 32805
Harris Mario VIce 3610 COLUMBIA ST, ORLANDO, FL, 32805
HARRIS MICHAEL D Agent 3610 COLUMBIA ST, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044915 A + BAIL BONDS BY MIKE HARRIS EXPIRED 2013-05-10 2018-12-31 - 593 FAIRHAVEN DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3610 COLUMBIA ST, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 3610 COLUMBIA ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2020-06-06 3610 COLUMBIA ST, ORLANDO, FL 32805 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 HARRIS, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-10
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State