Search icon

HARRIS SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: HARRIS SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRIS SQUARE, 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 27 Jul 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: L15000137403
FEI/EIN Number 81-1875037

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

Address: 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 407, LAKELAND, FL, 33802, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rayburn William WIV President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
Metz Merriann M Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
Phillips David P Treasurer 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-07-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PSM NORTH CAROLINA HOLDINGS, LLC A. MERGER NUMBER 700000242707
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2023-03-20 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-11-22 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Merger 2023-07-27
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State