Search icon

ETTEN HIGH POINTE, LLC - Florida Company Profile

Company Details

Entity Name: ETTEN HIGH POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETTEN HIGH POINTE, 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 10 Nov 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L03000000731
FEI/EIN Number 680537093

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

Address: 500 FIRST STREET, SUITE 8000, WAUSAU, WI, 54403
Mail Address: P.O. BOX 8050, WAUSAU, WI, 54402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTEN STEWART L Managing Member 210 RAINBOW LANE, WAUSAU, WI, 54401
ETTEN JOHN P Managing Member 24918 FORT AUGUSTA DRIVE, SPRING, TX, 77389
ETTEN MARVIN P Managing Member 954 N CRESTVIEW DR, SENECA, SC, 29678
ETTEN EDMISSION MICHELE Managing Member 125 BLUE HERON DRIVE, GREENWOOD VILLAGE, CO, 80121
ZIMMERMAN RICHARD Agent 9943 CHERRY HILL AVENUE, CIRCLE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2011-02-19 500 FIRST STREET, SUITE 8000, WAUSAU, WI 54403 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 500 FIRST STREET, SUITE 8000, WAUSAU, WI 54403 -
REGISTERED AGENT NAME CHANGED 2004-03-29 ZIMMERMAN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 9943 CHERRY HILL AVENUE, CIRCLE, BRADENTON, FL 34202 -

Documents

Name Date
LC Voluntary Dissolution 2014-11-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State