Entity Name: | HIGHLAND DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLAND DEVELOPERS, 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: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | L04000030966 |
FEI/EIN Number |
201010964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5211 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
Mail Address: | 5211 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEP MICHAEL | Managing Member | 50924 ASHFORD DRIVE, GRANGER, IN, 46530 |
EASTHAM STEPHEN | Managing Member | 865 BIRDIE VIEW PT, SANIBEL, FL, 33957 |
GROSS DONNA | Managing Member | 5211 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
GROSS AL | Managing Member | 5211 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
GROSS DONNA K | Agent | 5211 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 5211 SKYLINE BLVD, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 5211 SKYLINE BLVD, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 5211 SKYLINE BLVD, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-18 | GROSS, DONNA K | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State