Search icon

HARBOR MCKINNEY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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. -

Documents

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