Entity Name: | HARPER LAKE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000121435 |
FEI/EIN Number | 36-4871583 |
Address: | 343 NW Cole Ter, Ste 201, Lake City, FL, 32055, US |
Mail Address: | 343 NW Cole Ter, Ste 201, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINTON MICAH S | Agent | 343 NW Cole Ter, Lake City, FL, 32055 |
Name | Role |
---|---|
HARPER LAKE INVESTMENTS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 343 NW Cole Ter, Ste 201, Lake City, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 343 NW Cole Ter, Ste 201, Lake City, FL 32055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 343 NW Cole Ter, Ste 201, Lake City, FL 32055 | No data |
LC AMENDMENT | 2017-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-07 |
LC Amendment | 2017-08-23 |
Florida Limited Liability | 2017-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State