Entity Name: | HARVEST REAPERS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARVEST REAPERS L.L.C. 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: |
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: | 20 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Aug 2024 (8 months ago) |
Document Number: | L13000041498 |
FEI/EIN Number |
16-1980110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 W Blue Heron Blvd, Riviera Beach, FL, 33419, US |
Mail Address: | 1905 W Blue Heron Blvd, Riviera Beach, FL, 33419, US |
ZIP code: | 33419 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruno Myrlande | Manager | 1905 W Blue Heron Blvd, Riviera Beach, FL, 33419 |
Jean Louis Carline | Manager | 1202 Sw empire street, port St. Lucie, FL, 34983 |
BRUNO Myrlande | Agent | 1905 W Blue Heron Blvd, Riviera Beach, FL, 33419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-07 | 1905 W Blue Heron Blvd, 9021, Riviera Beach, FL 33419 | - |
REINSTATEMENT | 2024-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-07 | 1905 W Blue Heron Blvd, 9021, Riviera Beach, FL 33419 | - |
CHANGE OF MAILING ADDRESS | 2024-08-07 | 1905 W Blue Heron Blvd, 9021, Riviera Beach, FL 33419 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | BRUNO, Myrlande | - |
REINSTATEMENT | 2021-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000573313 | TERMINATED | 1000000938652 | HILLSBOROU | 2022-12-16 | 2042-12-28 | $ 19,751.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-07 |
ANNUAL REPORT | 2022-02-14 |
REINSTATEMENT | 2021-02-24 |
REINSTATEMENT | 2018-08-12 |
ANNUAL REPORT | 2014-04-07 |
Florida Limited Liability | 2013-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State