Search icon

THE HARPER GROUP OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE HARPER GROUP OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HARPER GROUP OF NORTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000195066
FEI/EIN Number 83-1574210

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

Address: 5422 First Coast Hwy, Fernandina Beach, FL, 32034, US
Mail Address: PO Box 16268, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER LARRY G Manager 5422 First Coast Hwy, Fernandina Beach, FL, 32034
HARPER LARRY G Agent 5422 First Coast Hwy, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5422 First Coast Hwy, 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5422 First Coast Hwy, 103, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-03-29 5422 First Coast Hwy, 103, Fernandina Beach, FL 32034 -
LC NAME CHANGE 2020-06-17 THE HARPER GROUP OF NORTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
LC Name Change 2020-06-17
DEBIT MEMO# 040123-D 2019-12-27
LC Name Change 2019-08-12
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344028401 2021-02-06 0491 PPS 1416 Park Ave Ste 202, Fern Bch, FL, 32034-1901
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8341
Loan Approval Amount (current) 8341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fern Bch, NASSAU, FL, 32034-1901
Project Congressional District FL-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8515.59
Forgiveness Paid Date 2023-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State