Search icon

HIGHVAC CO, LLC - Florida Company Profile

Company Details

Entity Name: HIGHVAC CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHVAC CO, 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: 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 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L01000005848
FEI/EIN Number 593733500

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

Address: 3842 Commerce Loop, Orlando, FL, 32808, US
Mail Address: 3842 Commerce Loop, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAMANDI DARMINDRA President 3842 Commerce Loop, Orlando, FL, 32808
GHAMANDI DOODMATTIE Manager 2060 PLANTATION OAK DR, ORLANDO, FL, 32824
GHAMANDI DARMINDRA Agent 3842 Commerce Loop, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063289 AMAZONIA MARINE PRODUCTS EXPIRED 2018-05-29 2023-12-31 - 3842 COMMERCE LOOP, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3842 Commerce Loop, Orlando, FL 32808 -
LC AMENDMENT 2018-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3842 Commerce Loop, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-02-13 3842 Commerce Loop, Orlando, FL 32808 -
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 GHAMANDI, DARMINDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-08
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State