Search icon

HARPAUL, LLC - Florida Company Profile

Company Details

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

HARPAUL, 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000080209
FEI/EIN Number 455507015

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

Address: 5320 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Mail Address: 5320 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPAUL NARAIN D Manager 5320 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
HARPAUL VIVEKANANDA Secretary 5320 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
HARPAUL NARAIN D Agent 1792 SCRUB JAY ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083957 THE GRILL HOUSE EXPIRED 2014-08-14 2019-12-31 - 26736 US HIGHWAY 27, LEESBURG, FL, 34749
G12000074842 VICK'S INTERNATIONAL STEAKHOUSE EXPIRED 2012-07-27 2017-12-31 - 5320 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 HARPAUL, NARAIN D -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1792 SCRUB JAY ROAD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000265854 TERMINATED 1000000710023 LAKE 2016-04-11 2036-04-20 $ 3,857.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000252977 TERMINATED 1000000710061 LAKE 2016-04-07 2026-04-15 $ 1,886.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000911486 LAPSED 2014-SC-007097-O NINTH JUDICIAL CIRCUIT 2014-09-15 2019-09-30 $3,481.12 BEECH OUTDOOR COMPANY, 291 CIRCLE DRIVE, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-29
REINSTATEMENT 2013-10-11
Florida Limited Liability 2012-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State