Entity Name: | HARSH ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARSH 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. |
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: | 31 May 2012 (13 years ago) |
Date of dissolution: | 14 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (6 months ago) |
Document Number: | L12000072836 |
FEI/EIN Number |
455398632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 S H St, Lake Worth, FL, 33460, US |
Mail Address: | 13000 S. TRYON ST., SUITE F-304, CHARLOTTE, NC, 28278, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
EVOLUZIONE, LLC | Manager | 13000 S. TRYON ST., CHARLOTTE, NC, 28278 |
Ronton Environmental Services Inc. | Manager | 6800 Kalanianaole Hwy, Honolulu, HI, 96825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 421 S H St, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2017-06-08 | 421 S H St, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-12-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 |
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State