Search icon

HARM CAPITAL, LLC - Florida Company Profile

Company Details

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

HARM CAPITAL, 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: 23 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L16000158220
FEI/EIN Number 81-3861043

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

Address: 821 DONALD ROSS RD, JUNO BEACH, FL, 33408, US
Mail Address: 1760 N JOG ROAD STE 150, WEST PALM BEACH, FL, 33411, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
DAVIDSON HEATHER Authorized Member 821 DONALD ROSS RD, JUNO BEACH, FL, 33408
DAVIDSON ADAM J Manager 821 DONALD ROSS RD, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132045 LA MER CLEANERS EXPIRED 2016-12-08 2021-12-31 - 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-10-23 HARM CAPITAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 1760 N JOG ROAD STE 150, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2017-10-19 - -
CHANGE OF MAILING ADDRESS 2017-10-19 821 DONALD ROSS RD, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-10-19 DFS AGENT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-01-10
LC Name Change 2017-10-23
REINSTATEMENT 2017-10-19
LC Amendment 2016-12-19
Florida Limited Liability 2016-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State