Search icon

HARLEMOWN, LLC - Florida Company Profile

Company Details

Entity Name: HARLEMOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARLEMOWN, 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: 04 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L16000087793
FEI/EIN Number NOT APPLICABLE

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

Address: 4391 LEICESTER COURT, WEST PALM BEACH, FL, 33409, US
Mail Address: 4391 LEICESTER COURT, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH PHILBERT D Authorized Member 4391 LEICESTER COURT, WEST PALM BEACH, FL, 33409
Chioma R Deere PA Auth 1555 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401
CHIOMA R. DEERE, PA Agent 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 1555 Palm Beach Lakes Blvd, Suite 920, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 4391 LEICESTER COURT, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2017-09-25 CHIOMA R. DEERE, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-13 - -

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-25
LC Amendment 2016-07-13
Florida Limited Liability 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State