Search icon

HARBOR LIFE LLC - Florida Company Profile

Company Details

Entity Name: HARBOR LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR LIFE 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: 07 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L16000069365
FEI/EIN Number 81-2133717

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

Address: 690 MAIN ST Suite C, SAFETY HARBOR, FL, 34695, US
Mail Address: 690 MAIN ST Suite C, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH STACY S Manager 690 MAIN ST Suite C, SAFETY HARBOR, FL, 34695
Roth John M Manager 690 MAIN ST Suite C, SAFETY HARBOR, FL, 34695
ROTH STACY Agent 690 MAIN ST Suite C, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038302 HARBOR LIFE 1917 EXPIRED 2016-04-14 2021-12-31 - 303 MAIN STREET, STE 1395, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 690 MAIN ST Suite C, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2019-06-17 690 MAIN ST Suite C, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 690 MAIN ST Suite C, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2017-07-12 ROTH, STACY -
LC DISSOCIATION MEM 2017-07-12 - -
LC AMENDMENT 2017-07-12 - -
LC AMENDMENT 2017-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-04
Reg. Agent Resignation 2017-07-12
LC Amendment 2017-07-12
CORLCDSMEM 2017-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State