Search icon

HARBORCHASE OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: HARBORCHASE OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2016 (9 years ago)
Date of dissolution: 04 Feb 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2025 (a month ago)
Document Number: M16000003224
FEI/EIN Number 020697155

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

Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMICK TIMOTHY S Chairman 958 20th Place, VERO BEACH, FL, 32960
Hanson Sarabeth President 958 20th Place, VERO BEACH, FL, 32960
Jennings Charles N Secretary 958 20th Place, VERO BEACH, FL, 32960
Collins Chris Assi 958 20th Place, VERO BEACH, FL, 32960
SENIOR LIVING HOLDINGS, LLC Sole -
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065502 THE GABLES OF GAINESVILLE ACTIVE 2024-05-22 2029-12-31 - 958 20TH PL, 2ND FLOOR, VERO BEACH, FL, 32960
G16000052211 HARBORCHASE OF GAINESVILLE EXPIRED 2016-05-24 2021-12-31 - 1440 HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-30 958 20th Place, 2nd Floor, VERO BEACH, FL 32960 -

Documents

Name Date
WITHDRAWAL 2025-02-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State