Search icon

HIGHLANDS-IN-THE-WOODS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS-IN-THE-WOODS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDS-IN-THE-WOODS, 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000008109
FEI/EIN Number 421616630

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

Address: 1420 S. FLORIDA AVENUE, LAKELAND, FL, 33803
Mail Address: 1420 S. FLORIDA AVENUE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER PAUL S Managing Member 1420 S. FLORIDA AVENUE, LAKELAND, FL, 33803
HARPER PAUL S Agent 1420 S. FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349098 ACTIVE 2009-CA-007971 10TH JUD CIR POLK CTY FL 2020-10-08 2025-11-02 $84,865.46 POLK COUNTY, FLORIDA, P.O. BOX 9005, DRAWER AT01, BARTOW, FL 33831

Court Cases

Title Case Number Docket Date Status
POLK COUNTY VS HIGHLANDS - IN - THE - WOODS, L. L. C 2D2015-5642 2015-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA007971

Parties

Name POLK COUNTY
Role Appellant
Status Active
Representations HANK B. CAMPBELL, ESQ., JACK P. JAMES, I I I, ESQ., JENNIFER M. VASQUEZ, ESQ.
Name HIGHLANDS-IN-THE-WOODS, L.L.C.
Role Appellee
Status Active
Representations ERIC S. ADAMS, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The appellee's motion for attorney fees is denied.The appellant's motion for attorney fees is granted to the extent that we remand for the trial court to determine entitlement and amount.
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of POLK COUNTY
Docket Date 2016-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of HIGHLANDS - IN - THE - WOODS, L. L. C
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POLK COUNTY
Docket Date 2016-08-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of POLK COUNTY
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HIGHLANDS - IN - THE - WOODS, L. L. C
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HIGHLANDS - IN - THE - WOODS, L. L. C
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/10/16
On Behalf Of HIGHLANDS - IN - THE - WOODS, L. L. C
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of POLK COUNTY
Docket Date 2016-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH
Docket Date 2016-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ In light of the appellant's status report, this appeal shall proceed. This court's January 5, 2016, order to show cause is discharged. The deadlines for record preparation and the initial brief shall be counted from April 11, 2016, the date on which the agreed upon order regarding taxable costs was entered by the trial court. Cf. Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Agreed Upon Order Regarding Taxable Costs Pursuant to Section 57.041, Florida Statutes
On Behalf Of POLK COUNTY
Docket Date 2016-03-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellant's status report, the relinquishment period is extended for 45 days from the date of this order, by the end of which period the appellant shall file a status report.
Docket Date 2016-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of POLK COUNTY
Docket Date 2016-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-Jurisdiction is relinquished, to the extent necessary, to the trial court for 45 days for the court to enter an order finalizing costs and fees. Within 45 days the appellant shall file either such an order or a status report.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of POLK COUNTY
Docket Date 2016-01-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLK COUNTY

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State