Entity Name: | GORDON HIGHLANDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GORDON HIGHLANDER, 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: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000034653 |
FEI/EIN Number |
202666390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 BEE RIDGE ROAD, SARASOTA, FL, 34233, US |
Mail Address: | 5500 BEE RIDGE ROAD, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDDOW CAROLINE A | Managing Member | 10203 35TH STREET EAST, PARRISH, FL, 34219 |
MONVILLE CAROL | Agent | 5500 BEE RIDGE ROAD, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000016936 | SUNRISE CAFE OF SARSOTA | EXPIRED | 2011-02-14 | 2016-12-31 | - | 2724 BENEVA ROAD, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 5500 BEE RIDGE ROAD, SUITE 105, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 5500 BEE RIDGE ROAD, SUITE 105, SARASOTA, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 5500 BEE RIDGE ROAD, SUITE 105, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | MONVILLE, CAROL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State