Search icon

HARBOR CLAIMS, LLC

Headquarter

Company Details

Entity Name: HARBOR CLAIMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L13000067020
FEI/EIN Number 27-2300207
Address: 301 NW 138TH TERRACE, JONESVILLE, FL, 32669, US
Mail Address: 301 NW 138TH TERRACE, JONESVILLE, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARBOR CLAIMS, LLC, MISSISSIPPI 1044148 MISSISSIPPI
Headquarter of HARBOR CLAIMS, LLC, ALABAMA 000-378-296 ALABAMA
Headquarter of HARBOR CLAIMS, LLC, NEW YORK 4565871 NEW YORK

Agent

Name Role Address
Koff Gregg Agent 301 NW 138TH TERRACE, JONESVILLE, FL, 32669

Manager

Name Role Address
MCNITT MICHAEL L Manager 301 NW 138TH TERRACE, JONESVILLE, FL, 32669

President

Name Role Address
MCNITT MICHAEL L President 301 NW 138TH TERRACE, JONESVILLE, FL, 32669

Vice President

Name Role Address
Loshonkohl Ronda Vice President 301 NW 138TH TERRACE, JONESVILLE, FL, 32669
Hershman Jeffrey Vice President 301 NW 138TH TERRACE, JONESVILLE, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Koff, Gregg No data
LC AMENDMENT 2018-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 301 NW 138TH TERRACE, JONESVILLE, FL 32669 No data
CONVERSION 2013-05-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000031742. CONVERSION NUMBER 500000131485

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
LC Amendment 2018-12-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State