Entity Name: | HIGHLANDS HOUSE BED & BREAKFAST 2012, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDS HOUSE BED & BREAKFAST 2012, 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: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000014317 |
FEI/EIN Number |
651089537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4193 W SCENIC HWY 30A, SANTA ROSA BEACH, FL, 32459, US |
Address: | 4193 W Scenic Hwy 30A, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSACK IRA | Managing Member | 138 BEACH 144TH STREET, NEPONSIT, NY, 11694 |
KOPBEARD ALDO | Agent | 201 SOUTH BISCAYNE BLVD. 18TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 4193 W Scenic Hwy 30A, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 4193 W Scenic Hwy 30A, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-26 | KOPBEARD, ALDO | - |
LC NAME CHANGE | 2012-06-26 | HIGHLANDS HOUSE BED & BREAKFAST 2012, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-26 | 201 SOUTH BISCAYNE BLVD. 18TH FLOOR, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2008-12-30 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000030986 | TERMINATED | 1000000200199 | WALTON | 2011-01-11 | 2031-01-19 | $ 2,313.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
Reinstatement | 2012-06-26 |
LC Name Change | 2012-06-26 |
ANNUAL REPORT | 2009-01-30 |
LC Amended and Restated Art | 2008-12-30 |
ANNUAL REPORT | 2008-01-17 |
REINSTATEMENT | 2007-10-04 |
Reg. Agent Change | 2006-11-22 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State