Search icon

HARVEST MANAGEMENT SUB LLC - Florida Company Profile

Company Details

Entity Name: HARVEST MANAGEMENT SUB LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Feb 2007 (18 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: M07000001141
FEI/EIN Number 20-8462158

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

Address: c/o FIG LLC 1345 Ave of the Americas, New York, NY, 10105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tserpelis Demetrios Manager c/o FIG LLC 1345 Ave of the Americas, New York, NY, 10105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105267 HOLIDAY RETIREMENT EXPIRED 2013-10-25 2018-12-31 - PO BOX 1700, LAKE OSWEGO, OR, 97035

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 c/o FIG LLC 1345 Ave of the Americas, New York, NY 10105 -
CANCEL ADM DISS/REV 2009-10-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
GLORIA A. MCCULLARS VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 5D2011-1837 2011-06-06 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
UAC11-4263

Parties

Name GLORIA A. MCCULLARS
Role Appellant
Status Active
Representations BONITA M. RIGGENS
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS A. GUTIERREZ
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name HARVEST MANAGEMENT SUB LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2012-03-14
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 10 DYS, AA FILE RESPONSE TO AE'S MOT DISMISS APPEAL AS MOOT.
Docket Date 2014-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-02-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-04-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ DENIED W/OUT PREJUDICE TO AE RAISING ITS ARGUMENTS IN THE ANS BRF
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLORIA A. MCCULLARS
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLORIA A. MCCULLARS
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLORIA A. MCCULLARS
Docket Date 2011-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-07-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-07-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Bonita M. Riggens 400424
Docket Date 2011-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT. COPY NOA;AA Bonita M. Riggens 400424
Docket Date 2011-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ EOT GRANTED;ALL PLEADINGS TO MED COOR. BY 7/5/11
Docket Date 2011-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of GLORIA A. MCCULLARS
Docket Date 2011-06-06
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
WITHDRAWAL 2022-12-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State