Entity Name: | HARBORAGE305 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARBORAGE305 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Dec 2013 (11 years ago) |
Date of dissolution: | 11 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | L13000172103 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. Ocean Boulevard, Suite 201, STUART, FL, 34994, US |
Mail Address: | 101 E. Ocean Boulevard, Suite 201, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE HARBORAGE TRUST | Manager | 101 E. OCEAN BOULEVARD, SUITE 201, STUART, FL, 34994 |
Pallack Cheryl | Agent | 101 E. Ocean Boulevard, Suite 201, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 | - | - |
LC AMENDMENT | 2018-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Pallack, Cheryl | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 101 E. Ocean Boulevard, Suite 201, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 101 E. Ocean Boulevard, Suite 201, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 101 E. Ocean Boulevard, Suite 201, STUART, FL 34994 | - |
LC AMENDMENT | 2013-12-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-12-14 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State