Search icon

HARLEY ELLIS, LLC - Florida Company Profile

Company Details

Entity Name: HARLEY ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARLEY ELLIS, 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 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L20000218606
FEI/EIN Number 85-2375419

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

Address: 6303 BLUE LAGOON AVE., STE. 310, MIAMI, FL, 33126, US
Mail Address: 123 W 5th Street, Royal Oak, MI, 48067, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
FOWLER CHAD Manager 6303 BLUE LAGOON AVE., STE. 310, MIAMI, FL, 33126
SPEENBURGH ERIC Manager 133 FEDERAL ST, BOSTON, ME, 02110
SUAREZ ENRIQUE Manager 6303 BLUE LAGOON AVE., STE 310, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145362 CRIME LAB DESIGN ACTIVE 2024-12-02 2029-12-31 - 123 W 5TH ST, ROYAL OAK, MI, 48067

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-29 - -
REGISTERED AGENT NAME CHANGED 2024-05-29 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-01-30 6303 BLUE LAGOON AVE., STE. 310, MIAMI, FL 33126 -
LC AMENDMENT 2021-12-22 - -
LC AMENDMENT 2021-03-16 - -

Documents

Name Date
CORLCRACHG 2024-05-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
LC Amendment 2021-12-22
LC Amendment 2021-03-16
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State