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. |
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 |
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 |
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 | - |
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