Search icon

HARVARD MARINE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: HARVARD MARINE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVARD MARINE 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L14000193930
FEI/EIN Number 81-3515136

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

Address: 847 SE 9TH TERRACE, CAPE CORAL, FL, 33990, US
Mail Address: 2710 DEL PRADO BLVD S, SUITE 190, Cape Coral, FL, 33904, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
loehr m vp 2710 DEL PRADO BLVD S, Cape Coral, FL, 33904
LOEHR M Agent 847 SE 9TH TERRACE, CAPE CORAL, FL, 33990
LOEHR JESSICA Authorized Member 847 SE 9TH TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-05 847 SE 9TH TERRACE, SUITE E, CAPE CORAL, FL 33990 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 847 SE 9TH TERRACE, SUITE E, CAPE CORAL, FL 33990 -
REINSTATEMENT 2017-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 847 SE 9TH TERRACE, SUITE E, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-12-13 LOEHR, M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094468 TERMINATED 1000000916312 LEE 2022-02-16 2042-02-23 $ 13,603.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
REINSTATEMENT 2021-03-17
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-12-13
LC Name Change 2016-06-24
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901088509 2021-03-04 0455 PPP 847 SE 9th Ter Unit E, Cape Coral, FL, 33990-3142
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28767
Loan Approval Amount (current) 28767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3142
Project Congressional District FL-19
Number of Employees 6
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28958.86
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State