Search icon

SEBRING HIGHLANDS REALTY & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEBRING HIGHLANDS REALTY & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBRING HIGHLANDS REALTY & MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L00000008841
FEI/EIN Number 59-3659761

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

Address: 4106 CARTER CREEK LANE, AVON PARK, FL, 33825, US
Mail Address: 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLICAS GEORGE P Managing Member 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714
MILLSAP JOSEPH B Secretary 1977 PINE KEY BLVD., SEBRING, FL, 33870
APOSTOLICAS GEORGE P Agent 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 4106 CARTER CREEK LANE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 -
LC AMENDMENT 2013-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 4106 CARTER CREEK LANE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2009-04-30 APOSTOLICAS, GEORGE P -
LC AMENDMENT 2006-07-06 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State