Search icon

HIGHLANDS HOUSE BED & BREAKFAST 2012, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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