Search icon

LAUDERDALE-LAUREL HIGHLANDS, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE-LAUREL HIGHLANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUDERDALE-LAUREL HIGHLANDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L06000099793
FEI/EIN Number 205714311

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

Address: 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
Mail Address: 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIS CHRISTOPHER Manager 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
GARRIS CHRISTOPHER Agent 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104380 LAUREL HIGHLANDS CAMPAND ACTIVE 2014-10-15 2029-12-31 - 850 SW MARTIN DOWNS BLVD, 850, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-13 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
LC AMENDMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 GARRIS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State