Search icon

THE HARVEY FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE HARVEY FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARVEY FIRM, PLLC 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: 04 Aug 2015 (10 years ago)
Document Number: L15000132702
FEI/EIN Number 47-4692066

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

Address: 3560 CARDINAL POINT DRIVE,, JACKSONVILLE, FL, 32257, US
Mail Address: 3560 Cardinal Point Drive, SUITE 202, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY TERRENCE L Manager 3560 CARDINAL POINT DRIVE,, JACKSONVILLE, FL, 32257
HARVEY TERRENCE L Agent 3560 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 3560 CARDINAL POINT DRIVE,, SUITE 202, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3560 CARDINAL POINT DRIVE, SUITE 202, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 3560 CARDINAL POINT DRIVE,, SUITE 202, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696797208 2020-04-28 0491 PPP 300 W. Adams Street, Suite 240, Jacksonville, FL, 32202
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31452.05
Forgiveness Paid Date 2020-12-31
1123418403 2021-02-01 0491 PPS 300 W Adams St Ste 240, Jacksonville, FL, 32202-4365
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25625
Loan Approval Amount (current) 25625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-4365
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25729.61
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State