Search icon

HARKEY THREE LLC - Florida Company Profile

Company Details

Entity Name: HARKEY THREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARKEY THREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L15000107229
FEI/EIN Number 47-4389234

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

Address: 1110 4TH ST, ORLANDO, FL, 32824, US
Mail Address: 1110 4TH ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKEY SAMUEL C Authorized Member 1110 4TH ST, ORLANDO, FL, 32824
sweeney carol J Authorized Member 1110 4th st, orlando, FL, 32824
SPENCE STEVE Agent 1900 E ROBINSON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1110 4TH ST, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2025-04-01 1110 4TH ST, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2025-01-24 HARKEY, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1110 4TH ST, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-04-01 1110 4TH ST, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1110 4TH ST, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1900 E ROBINSON STREET, ORLANDO, FL 32803 -
LC STMNT OF RA/RO CHG 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 SPENCE, STEVE -
LC STMNT OF RA/RO CHG 2020-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-21
CORLCRACHG 2020-09-24
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State