Search icon

10 HIGHLAND ROAD EASTHAM, LLC - Florida Company Profile

Company Details

Entity Name: 10 HIGHLAND ROAD EASTHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10 HIGHLAND ROAD EASTHAM, 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 19 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2020 (5 years ago)
Document Number: L04000021308
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Kathleen LaCroix, 151 Anchor Dr, VERO BEACH, FL, 32963, US
Mail Address: c/o Kathleen LaCroix, 151 Anchor Dr, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN MARILYN S Managing Member 2210 SOUTHWINDS BOULEVARD, VERO BEACH, FL, 32963
LaCroix Kathleen M Auth c/o Kathleen LaCroix, VERO BEACH, FL, 32963
LaCroix Kathleen M Agent c/o Kathleen LaCroix, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 LaCroix, Kathleen M -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 c/o Kathleen LaCroix, 151 Anchor Dr, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-01-23 c/o Kathleen LaCroix, 151 Anchor Dr, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 c/o Kathleen LaCroix, 151 Anchor Dr, VERO BEACH, FL 32963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-19
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State