Entity Name: | HIGHLANDS CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDS CHARTERS, 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: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000022329 |
FEI/EIN Number |
593765639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NW LEMON ST, LAKE PLACID, FL, 33852 |
Mail Address: | 102 NW LEMON ST, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEIS NIEL B | Managing Member | 102 NW LEMON ST, LAKE PLACID, FL, 33852 |
MATHEIS NIEL B | Agent | 102 NW LEMON STREET, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-19 | MATHEIS, NIEL B | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 102 NW LEMON ST, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 102 NW LEMON ST, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-12 | 102 NW LEMON STREET, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-03-15 |
ANNUAL REPORT | 2009-06-19 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State