Search icon

HIGHLANDS RIDGE REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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