Search icon

HARVEY KOSBERG COMPANY, LLC - Florida Company Profile

Company Details

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

HARVEY KOSBERG 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: 10 Nov 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000174574
FEI/EIN Number 47-2284247

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

Address: 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411, US
Mail Address: 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSBERG HARVEY Manager 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411
KOSBERG HARVEY Agent 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017943 REGENCY REAL ESTATE EXPIRED 2017-02-17 2022-12-31 - HARVEY KOSBERG, 2802 LIVINGSTON LANE, WEST PALM BEACH,, FL, 33411
G17000013447 THE KOSBERG GROUP EXPIRED 2017-02-06 2022-12-31 - 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411
G15000051147 CAPITAL REALTY CONSULTING EXPIRED 2015-05-26 2020-12-31 - 4095 STATE ROAD 7 #L-303, WELLINGTON, FL, 33449
G14000120188 CAPITAL REALTY CONSULTING EXPIRED 2014-12-01 2019-12-31 - 4095 STATE ROAD 7, SUITE L-303, WELLINGTON, FL, 33449
G14000120190 ACCREDITED SOLUTIONS EXPIRED 2014-12-01 2019-12-31 - 4095 STATE ROAD 7, L-303, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-10-05 HARVEY KOSBERG COMPANY, LLC -
LC AMENDMENT AND NAME CHANGE 2018-09-27 HARVEY KOSBERG, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 2802 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-09-27 2802 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2802 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2021-01-30
LC Amendment and Name Change 2020-10-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-19
LC Amendment and Name Change 2018-09-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7837677305 2020-04-30 0455 PPP 2802 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083
Loan Approval Amount (current) 1083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1093.86
Forgiveness Paid Date 2021-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State