Search icon

HARMONI TOWERS LLC - Florida Company Profile

Company Details

Entity Name: HARMONI TOWERS 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: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: M17000008778
FEI/EIN Number 81-1060810

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

Address: 6210 Ardrey Kell Road, Suite 450, Charlotte, NC, 28277, US
Mail Address: 6210 Ardrey Kell Road, Suite 450, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Macheras Yannis Manager 6210 Ardrey Kell Road, Charlotte, NC, 28277
Barry Jack Manager 6210 Ardrey Kell Road, Charlotte, NC, 28277
Davison Bill Manager 6210 Ardrey Kell Road, Charlotte, NC, 28277
Calcasola Kimberly Manager 6210 Ardrey Kell Road, Charlotte, NC, 28277
Calcasola Kimberly Gene 6210 Ardrey Kell Road, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277 -
LC AMENDMENT 2024-02-14 - -
LC STMNT OF RA/RO CHG 2023-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-18 C T CORPORATION SYSTEM -
LC AMENDMENT 2021-02-12 - -
LC NAME CHANGE 2021-02-05 HARMONI TOWERS LLC -
LC STMNT OF RA/RO CHG 2020-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000215705 TERMINATED 1000000819666 COLUMBIA 2019-03-15 2029-03-20 $ 741.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2024-02-14
CORLCRACHG 2023-08-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
LC Amendment 2021-02-12
LC Name Change 2021-02-05
ANNUAL REPORT 2020-04-15
CORLCRACHG 2020-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State