Search icon

301 HARBOR DRIVE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: 301 HARBOR DRIVE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

301 HARBOR DRIVE SOUTH, 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000161622
FEI/EIN Number NOT APPLICABLE

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

Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO STEPHEN E Authorized Member 200 Executive Way, Ponte Vedra, FL, 32082
Harrison Harry A ambr 10021 Sorrel Avenue, Potomac, MD, 20854
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-20
CORLCDSMEM 2019-09-10
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
Florida Limited Liability 2014-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State