Search icon

HARBOR PRINCE WILLIAM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR PRINCE WILLIAM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR PRINCE WILLIAM MANAGEMENT, 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L16000062731
FEI/EIN Number 32-0492875

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

Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smick Timothy S Chairman 958 20th Place, VERO BEACH, FL, 32960
Hanson Sarabeth President 958 20th Place, VERO BEACH, FL, 32960
Jennings Charles Secretary 958 20th Place, VERO BEACH, FL, 32960
Collins Chris Assi 958 20th Place, VERO BEACH, FL, 32960
HARBOR RETIREMENT MANAGEMENT, LLC SOLE -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-27 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
LC STMNT OF RA/RO CHG 2016-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State