Search icon

HIGH ROLLERS, LLC - Florida Company Profile

Company Details

Entity Name: HIGH ROLLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH ROLLERS, 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: 03 May 2004 (21 years ago)
Date of dissolution: 04 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: L04000035701
FEI/EIN Number 260087262

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

Address: 5055-1 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 5055-1 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLE JAMES F Manager 7832 HOLLYRIDGE ROAD, JACKSONVILLE, FL, 32256
HARTLE JAMES FIII Agent 7832 HOLLYRIDGE ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900521 THE PARTY COMPANY EXPIRED 2009-04-21 2014-12-31 - 8676 ROLLING BROOK LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 5055-1 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-02-13 5055-1 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 7832 HOLLYRIDGE ROAD, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State