Search icon

HARMONI TOWERS LLC

Company Details

Entity Name: HARMONI TOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: M17000008778
FEI/EIN Number 81-1060810
Address: 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277
Mail Address: 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Macheras, Yannis Manager 6210 Ardrey Kell Road, Suite 450 Charlotte, NC 28277
Barry, Jack Manager 6210 Ardrey Kell Road, Suite 450 Charlotte, NC 28277
Davison, Bill Manager 6210 Ardrey Kell Road, Suite 450 Charlotte, NC 28277
Calcasola, Kimberly Manager 6210 Ardrey Kell Road, Suite 450 Charlotte, NC 28277

General Counsel

Name Role Address
Calcasola, Kimberly General Counsel 6210 Ardrey Kell Road, Suite 450 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277 No data
LC AMENDMENT 2024-02-14 No data No data
LC STMNT OF RA/RO CHG 2023-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-08-18 C T CORPORATION SYSTEM No data
LC AMENDMENT 2021-02-12 No data No data
LC NAME CHANGE 2021-02-05 HARMONI TOWERS LLC No data
LC STMNT OF RA/RO CHG 2020-01-29 No data No data

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: 18 Jan 2025

Sources: Florida Department of State