Entity Name: | HARDING AVENUE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARDING AVENUE APARTMENTS, 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: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000124859 |
FEI/EIN Number |
46-1102194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103100 Overseas Highway, Key Largo, FL, 33037, US |
Mail Address: | 103100 Overseas Hwy, Key Largo, FL, 33027, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATALA Farid | Manager | 103100 Overseas Hwy, Key Largo, FL, 33037 |
Atala Farid | Manager | 103100 Overseas Hwy, Key Largo, FL, 33037 |
atala Farid | Manager | 103100 Overseas Highway, Key Largo, FL, 33037 |
ATALA Farid | Agent | 103100 Overseas Hwy, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 103100 Overseas Highway, 42, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 103100 Overseas Highway, 42, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | ATALA, Farid | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 103100 Overseas Hwy, 42, Key Largo, FL 33037 | - |
LC AMENDMENT | 2019-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2020-06-02 |
LC Amendment | 2019-10-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State