Search icon

HIGHGATE HOTELS LP - Florida Company Profile

Company Details

Entity Name: HIGHGATE HOTELS LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 16 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: B13000000236
FEI/EIN Number 208725068

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

Address: 545 E. John Carpenter Freeway, Irving, TX, 75062, US
Mail Address: 545 E. John Carpenter Freeway, Irving, TX, 75062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
HIGHGATE HOTELS GP LLC GP
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2894 Remington Green Ln. Ste. A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Registered Agent Solutions, Inc. -
REINSTATEMENT 2024-10-22 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 545 E. John Carpenter Freeway, Irving, TX 75062 -
CHANGE OF MAILING ADDRESS 2022-04-27 545 E. John Carpenter Freeway, Irving, TX 75062 -
REGISTERED AGENT NAME CHANGED 2021-12-21 COGENCY GLOBAL INC. -
REINSTATEMENT 2021-12-21 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000042729 TERMINATED 1000000977345 DADE 2024-01-12 2044-01-17 $ 59,525.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000042927 TERMINATED 1000000977380 DADE 2024-01-12 2034-01-17 $ 65,417.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ANNE R. FOX-EPPS VS REEMPLOY. ASSIST. APPEALS COMM., ET AL. 4D2016-2371 2016-07-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC NBR. 16-01587

Parties

Name ANNE R. FOX-EPPS
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name HIGHGATE HOTELS LP
Role Appellee
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 7, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 67 PAGES
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
On Behalf Of ANNE R. FOX-EPPS
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE R. FOX-EPPS

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-21
Reg. Agent Change 2020-11-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State