Search icon

HARMONY FARMS OF JACKSONVILLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HARMONY FARMS OF JACKSONVILLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY FARMS OF JACKSONVILLE, L.L.C. 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: 13 Jul 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L99000004227
FEI/EIN Number 593586880

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

Address: 3601 Cardinal Point Drive, Jacksonville, FL, 32257, US
Mail Address: 3601 Cardinal Point Drive, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumas Thomas R Manager 400 E. Bay Street, JACKSONVILLE, FL, 32202
MILLER RICHARD A Manager 36 OLDFIELD VILLAGE RD, BLUFFTON, SC, 29909
STOWELL JAMES C Manager 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
LEDFORD KENNETH G Manager 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
STOWELL JAMES C Agent 5180 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3601 Cardinal Point Drive, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-02-03 3601 Cardinal Point Drive, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 5180 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2018-09-24 STOWELL, JAMES C -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
LC Amendment 2018-09-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State