Entity Name: | HARBOR MCKINNEY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARBOR MCKINNEY DEVELOPMENT, 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. |
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: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 04 Feb 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2025 (a month ago) |
Document Number: | L13000168820 |
FEI/EIN Number |
61-1726179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US |
Mail Address: | 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smick Timothy S | Chairman | 958 20th Place, Vero Beach, FL, 32960 |
Hanson Sarabeth | President | 958 20th Place, Vero Beach, FL, 32960 |
Jennings Charles | Secretary | 958 20th Place, Vero Beach, FL, 32960 |
Collins Chris | Chief Financial Officer | 958 20th Place, Vero Beach, FL, 32960 |
Harbor Development, LLC by Managers | Manager | 958 20th Place, Vero Beach, FL, 32960 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 958 20th Place, 2nd Floor, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 958 20th Place, 2nd Floor, Vero Beach, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2014-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-04 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-04 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State