Search icon

THE HIGHLANDS AT BURK'S FORK, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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