Search icon

HARMONY FRUITION AGENCY LLC - Florida Company Profile

Company Details

Entity Name: HARMONY FRUITION AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY FRUITION AGENCY 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: 03 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L18000109732
FEI/EIN Number 83-2266640

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

Address: 22513 SE 61ST AVENUE, HAWTHORNE, FL, 32640, US
Mail Address: 22513 SE 61ST AVENUE, HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619584125 2020-09-29 2020-11-04 22513 SE 61ST AVE, HAWTHORNE, FL, 326403640, US 22513 SE 61ST AVE, HAWTHORNE, FL, 326403640, US

Contacts

Phone +1 352-234-5738

Authorized person

Name MICHELLE LATOYA JOHNSON
Role OWNER
Phone 3522345738

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary No

Key Officers & Management

Name Role Address
JOHNSON MICHELLE L Manager 22513 SE 61ST AVENUE, HAWTHORNE, FL, 32640
JOHNSON MICHELLE L Agent 22513 SE 61ST, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-11-13 HARMONY FRUITION AGENCY LLC -
LC AMENDMENT 2018-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
LC Amendment and Name Change 2018-11-13
LC Amendment 2018-07-06
Florida Limited Liability 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State