Search icon

HIGH STEAKS, LLC - Florida Company Profile

Company Details

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

HIGH STEAKS, 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: 10 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: L07000038695
FEI/EIN Number 651310101

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

Address: 1155 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
Mail Address: 1155 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDELLI CARMELA Managing Member 1155 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
SARDELLI CARMELA Agent 1155 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099605 SARDELLI'S EXPIRED 2011-10-10 2016-12-31 - 331 VAN BUREN STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1155 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-04-19 1155 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2023-04-19 SARDELLI, CARMELA -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State