Search icon

7025 HARMONY LLC

Company Details

Entity Name: 7025 HARMONY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: L14000165886
FEI/EIN Number 47-2365422
Address: 2400 Maitland Center Parkway, Suite 107, Maitland, FL 32751
Mail Address: 2400 Maitland Center Parkway, Suite 107, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DZV0O3ZGYPY077 L14000165886 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Realty Capital Advisors, 341 N Maitland Ave, Suite 115, Maitland, US-FL, US, 32751
Headquarters 12210 Venice Blvd, Los Angeles, US-CA, US, 90066

Registration details

Registration Date 2019-10-10
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000165886

Agent

Name Role
REALTY CAPITAL ADVISORS, LLC Agent

Authorized Representative

Name Role Address
Rory Williams Authorized Representative 2400 Maitland Center Parkway, Suite 107 Maitland, FL 32751

Manager

Name Role Address
MIRIAM ZOLTOLOW TRUSTEE OF THE MIRIAM ZOLT Manager 425 ROSE AVE, VENICE, CA 90291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 2400 Maitland Center Parkway, Suite 107, Maitland, FL 32751 No data
REINSTATEMENT 2024-10-29 No data No data
CHANGE OF MAILING ADDRESS 2024-10-29 2400 Maitland Center Parkway, Suite 107, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 2400 Maitland Center Parkway, Suite 107, Maitland, FL 32751 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Realty Capital Advisors No data
LC AMENDMENT 2014-12-18 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
LC Amendment 2014-12-18
Florida Limited Liability 2014-10-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State