Entity Name: | HIGHLANDS RIDGE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDS RIDGE REALTY 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: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 08 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | L04000030629 |
FEI/EIN Number |
352229743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4323 NORTH COURSE LN, AVON PARK, FL, 33825, US |
Address: | 1225 US HWY 27 S #208, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKMORE PETER R | Managing Member | 4323 NORTH COURSE LN, AVON PARK, FL, 33825 |
BLACKMORE SYLVIA M | Managing Member | 4323 NORTH COURSE LN, AVON PARK, FL, 33825 |
BLACKMORE PETER R | Agent | 4323 NORTH COURSE LANE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 1225 US HWY 27 S #208, SEBRING, FL 33870 | - |
LC AMENDMENT | 2019-07-17 | - | - |
LC AMENDMENT | 2018-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-14 | BLACKMORE, PETER R | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-28 | 4323 NORTH COURSE LANE, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2006-03-28 | 1225 US HWY 27 S #208, SEBRING, FL 33870 | - |
AMENDMENT | 2005-01-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-07-17 |
ANNUAL REPORT | 2019-03-11 |
LC Amendment | 2018-08-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State