Search icon

JEANNE E HARSTAD, LLC - Florida Company Profile

Company Details

Entity Name: JEANNE E HARSTAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANNE E HARSTAD, 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L15000116615
FEI/EIN Number 47-4538431

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

Address: 110 Ocean Drive, Key Largo, FL, 33037, US
Mail Address: PO Box 370183, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARSTAD AUSTIN JEANNE E Chie 110 Ocean Drive, Key Largo, FL, 33037
Harstad Lance A Vice President 110 Ocean Drive, Key Largo, FL, 33037
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075542 ISLAND TIME TROLLEY EXPIRED 2015-07-21 2020-12-31 - 174 PLANTATION AVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 110 Ocean Drive, Unit A, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-03-10 110 Ocean Drive, Unit A, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-04-11 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State