Search icon

NORTH HIGHLAND AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH HIGHLAND AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH HIGHLAND AVENUE, L.L.C. 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: 03 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L01000006982
FEI/EIN Number 261807429

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

Address: 1912 N Highland Ave, Clearwater, FL, 33755, US
Mail Address: 20081 SE 115TH TERRACE, INGLIS, FL, 34449, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURT ARTHUR F Officer 20081 SE 115TH TERRACE., INGLIS, FL, 34449
BURT Gail Agent 20081 SE 115TH TERRACE, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1912 N Highland Ave, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2023-04-03 BURT, Gail -
CHANGE OF MAILING ADDRESS 2012-05-20 1912 N Highland Ave, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-20 20081 SE 115TH TERRACE, INGLIS, FL 34449 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State