Entity Name: | THE HIGHLANDS AT BURK'S FORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HIGHLANDS AT BURK'S FORK, 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 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | L06000019021 |
FEI/EIN Number |
204732916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Gerrard Pointe Rd, Anderson, SC, 29626, US |
Mail Address: | 115 Gerrard Pointe Rd, Anderson, SC, 29626, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gehl George | Managing Member | 115 Gerrard Pointe Rd, Anderson, SC, 29626 |
Gehl Linda R | Vice President | 115 Gerrard Pointe Rd, Anderson, SC, 29626 |
Gehl Linda R | President | 115 Gerrard Pointe Rd, Anderson, SC, 29626 |
Taylor Maxine | Auth | 5725 Corporate Way, West Palm Beach, FL, 33407 |
GEHL GEORGE | Agent | 5725 Corporate Way, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-03-23 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS THE HIGHLANDS AT BURK'S FORK, LLC A. CONVERSION NUMBER 700000225027 |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 115 Gerrard Pointe Rd, Anderson, SC 29626 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 115 Gerrard Pointe Rd, Anderson, SC 29626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 5725 Corporate Way, 205, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-14 | GEHL, GEORGE | - |
LC AMENDMENT | 2006-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
Conversion | 2022-03-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State