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. |
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 |
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 | - |
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 | - | - |
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