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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Calcasola, Kimberly | General Counsel | 6210 Ardrey Kell Road, Suite 450 Charlotte, NC 28277 |
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 |
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 |
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