Search icon

HARVEST TIME ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: HARVEST TIME ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVEST TIME ACQUISITIONS 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: 16 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: L18000196297
FEI/EIN Number 83-1603802

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

Address: 3119 calloway dr, ORLANDO, FL, 32810, US
Mail Address: 3119 calloway dr, ORLANDO, FL, 32810-2207, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis-Anglin Alison Manager 3119 calloway dr, ORLANDO, FL, 328102207
Lewis-Anglin Alison Agent 3119 calloway dr, ORLANDO, FL, 328102207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091748 GEMARIES MANAGEMENT LLC EXPIRED 2018-08-17 2023-12-31 - 4300 W LAKE MARY BLVD STE 1010-245, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Lewis-Anglin, Alison -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 3119 calloway dr, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-02-25 3119 calloway dr, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 3119 calloway dr, ORLANDO, FL 32810-2207 -
REINSTATEMENT 2021-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-01-10
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-08-16

Date of last update: 03 May 2025

Sources: Florida Department of State