Search icon

DR. MICHAEL HARRIS AND SYLVIA HARRIS LLC - Florida Company Profile

Company Details

Entity Name: DR. MICHAEL HARRIS AND SYLVIA HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. MICHAEL HARRIS AND SYLVIA HARRIS 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: 17 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L15000141625
FEI/EIN Number 47-4937067

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

Mail Address: 4412 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503, US
Address: 4412 NORTH DAVIS HIGHWAY, pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS SYLVIA M.D. Secretary 2032 RESERVATION RD., GULF BREEZE, FL, 32563
HARRIS MICHAEL Manager 4412 NORTH DAVIS HIGHWAY, pensacola, FL, 32503
HARRIS SYLVIA M.D. Agent 2032 RESERVATION ROAD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-04-18 DR. MICHAEL HARRIS AND SYLVIA HARRIS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2032 RESERVATION ROAD, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4412 NORTH DAVIS HIGHWAY, pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2021-01-25 4412 NORTH DAVIS HIGHWAY, pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2017-02-11 HARRIS, SYLVIA, M.D. -
REINSTATEMENT 2017-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-19
LC Name Change 2022-04-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State