Search icon

HARVEST REAPERS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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