Search icon

HARBOUR CAPITAL MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: HARBOUR CAPITAL MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR CAPITAL MANAGEMENT, 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: 12 Nov 1999 (25 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L99000007792
FEI/EIN Number 650960036

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

Address: 2101 NW SECOND AVENUE STE 5, BOCA RATON, FL, 33431, US
Mail Address: PO Box 788, BOCA RATON, FL, 33429, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heimberg Frederick M Agent 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL, 334317498
HEIMBERG FREDERICK M Manager PO BOX 788, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2101 NW SECOND AVENUE STE 5, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-01-24 2101 NW SECOND AVENUE STE 5, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Heimberg, Frederick M -
LC DISSOCIATION MEM 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL 33431-7498 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
CORLCDSMEM 2018-11-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State