Search icon

141 E. HARDING LLC - Florida Company Profile

Company Details

Entity Name: 141 E. HARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

141 E. HARDING 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: 11 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L15000155237
FEI/EIN Number 47-5422143

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

Address: 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL, 32708, US
Mail Address: 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBOS JOCELYN N Manager 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL, 32708
Gombos Jocelyn N Agent 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 Gombos, Jocelyn Nadine -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-10-15 1541 GRACEFUL DOE LOOP, WINTER SPRINGS, FL 32708 -
LC NAME CHANGE 2019-01-25 141 E. HARDING LLC -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-28
LC Name Change 2019-01-25
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State