Search icon

HARBLIN LLC

Company Details

Entity Name: HARBLIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L14000174992
FEI/EIN Number 47-2286562
Address: 1178 Bella Vista Circle, Longwood, FL 32779
Mail Address: 1178 Bella Vista Circle, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700254786 2015-09-09 2015-09-09 1691 PARKGLEN CIR, APOPKA, FL, 327128162, US 1691 PARKGLEN CIR, APOPKA, FL, 327128162, US

Contacts

Phone +1 321-276-6441

Authorized person

Name ZHOUPING ZHANG
Role OWNER
Phone 3212766441

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12709
State FL
Is Primary Yes

Agent

Name Role Address
ZHANG, ZHOUPING Agent 1178 Bella Vista Circle, Longwood, FL 32779

Authorized Member

Name Role Address
ZHOUPING, ZHANG Authorized Member 1178 Bella Vista Circle, Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023785 SAND VILLA ASSISTED LIVING FACILITY ACTIVE 2018-02-16 2028-12-31 No data 1178 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
G17000069429 SAND VILLA ASSISTED LIVING FACILITY EXPIRED 2017-06-26 2022-12-31 No data 1178 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
G17000033791 SAND VILLA ALF EXPIRED 2017-03-30 2022-12-31 No data 1691 PARKGLEN CIRCLE, APOPKA, FL, 32712
G15000064024 HARBLIN ASSISTED LIVING FACILITY ACTIVE 2015-06-20 2025-12-31 No data 1691 PARKGLEN CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1178 Bella Vista Circle, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-02-20 1178 Bella Vista Circle, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1178 Bella Vista Circle, Longwood, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State