Search icon

HARVEST VILLAGE 5, LLC - Florida Company Profile

Company Details

Entity Name: HARVEST VILLAGE 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVEST VILLAGE 5, 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: 31 Oct 2013 (11 years ago)
Document Number: L13000153832
FEI/EIN Number 47-3362984

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

Address: 9152 Eagle Nest Dr, NAVARRE, FL, 32566, US
Mail Address: 9152 Eagle Nest Dr, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hering Paula A Managing Member 9152 Eagle Nest Dr, NAVARRE, FL, 32566
HERING Paula A Agent 9152 Eagle Nest Dr, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 9152 Eagle Nest Dr, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 9152 Eagle Nest Dr, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2025-01-07 9152 Eagle Nest Dr, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2025-01-07 HERING, Paula Ann -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2575 Cypress Point Cir, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2019-04-18 HERING, Ann -
CHANGE OF MAILING ADDRESS 2015-04-14 2575 Cypress Point Cir, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2575 Cypress Point Cir, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State