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. |
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 |
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 |
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 | - | - |
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