Search icon

HARPO COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HARPO COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARPO COMPANY, 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: 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L14000066008
FEI/EIN Number 46-5470462

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

Address: 13908 Umbria St, Venice, FL, 34293, US
Mail Address: 13908 Umbria St, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER ROBERT S Authorized Member 13908 Umbria St, Venice, FL, 34293
SWISHER ROBERT S Agent 13908 Umbria St, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043517 CHANEY'S HOUSE O' FLOWERS EXPIRED 2017-05-02 2022-12-31 - 139 N. 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 13908 Umbria St, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-03-31 13908 Umbria St, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 13908 Umbria St, Venice, FL 34293 -
LC AMENDMENT 2014-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-03
LC Amendment 2014-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State