Search icon

HARLEY'S TIME LLC - Florida Company Profile

Company Details

Entity Name: HARLEY'S TIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARLEY'S TIME 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 Dec 2016 (8 years ago)
Document Number: L16000231480
FEI/EIN Number NOT APPLICABLE

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

Address: 3001 SOUTH OCEAN DRIVE, SUITE 1423, HOLLYWOOD, FL, 33019
Mail Address: 3001 SOUTH OCEAN DRIVE, SUITE 1423, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KSDT & COMPANY Agent 9300 S. DADELAND BLVD., MIAMI, FL, 33156
ALEXANDER ROBERT M Manager 3001 SOUTH OCEAN DRIVE SUITE 1423, HOLLYWOOD, FL, 33019
ALEXANDER STEVEN Manager 3001 SOUTH OCEAN DRIVE SUITE 1423, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3301 ne 183 street unit 607, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-13 3301 ne 183 street unit 607, aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-01-17 KSDT & COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708967407 2020-05-11 0455 PPP 3001 S OCEAN DR APT 1423, HOLLYWOOD, FL, 33019-2874
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28275
Loan Approval Amount (current) 28275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-2874
Project Congressional District FL-25
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17064.33
Forgiveness Paid Date 2021-06-17
2155808510 2021-02-20 0455 PPS 3001 S Ocean Dr Apt 1423, Hollywood, FL, 33019-2874
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16880
Loan Approval Amount (current) 16880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2874
Project Congressional District FL-25
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16962.32
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State