Search icon

HARBOR SOUTHLAKE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR SOUTHLAKE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR SOUTHLAKE MANAGEMENT, 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: 10 Sep 2014 (11 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: L14000141776
FEI/EIN Number 36-4793860

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
COGENCY GLOBAL INC. Agent -
Smick Timothy S Chairman 958 20th Place, VERO BEACH, FL, 32960
Hanson Sarabeth President 958 20th Place, VERO BEACH, FL, 32960
Jennings Charles N Secretary 958 20th Place, VERO BEACH, FL, 32960
HARBOR RETIREMENT MANAGEMENT, LLC Sole -
Collins Chris Assi 958 20th Place, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-30 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 115 North Calhoun Street, STE 4, TALLAHASSEE, FL 32301 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-03-05 HARBOR SOUTHLAKE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State