Search icon

THE HARKINS GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE HARKINS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARKINS GROUP 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: 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 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L13000133506
FEI/EIN Number 80-0952616

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

Address: 9718 SW 101st Ave, GAINESVILLE, FL, 32608, US
Mail Address: 9718 SW 101st Ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS BRIAN Managing Member 9718 SW 101st Ave, GAINESVILLE, FL, 32608
HARKINS BRIAN Agent 9718 SW 101ST AVE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112390 HARKINS REAL ESTATE ACTIVE 2018-10-17 2028-12-31 - 9718 SW 101ST AVE, GAINESVILLE, FL, 32608
G14000097918 COMMERCIAL REAL ESTATE SYNDICATE EXPIRED 2014-09-25 2019-12-31 - 10144 SW 98TH TER, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9718 SW 101st Ave, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2018-04-30 9718 SW 101st Ave, GAINESVILLE, FL 32608 -
LC STMNT OF RA/RO CHG 2017-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 9718 SW 101ST AVE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State