Entity Name: | HIGHLAND SWAMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLAND SWAMP 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: | 05 Mar 2008 (17 years ago) |
Date of dissolution: | 14 Jul 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | L08000023306 |
FEI/EIN Number |
262269514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | c/o Scandurro & Layrisson LLC, 607 St. Charles Ave., New Orleans, LA, 70130, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Layrisson Jean-Paul Esq. | Manager | c/o Scandurro & Layrisson LLC, New Orleans, LA, 70130 |
Layrisson Jean-Paul Esq. | Agent | 495 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-07-14 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HIGHLAND SWAMP LLC. CONVERSION NUMBER 300000162563 |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-09 | 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | Layrisson, Jean-Paul, Esq. | - |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL 32550 | - |
LC REVOCATION OF DISSOLUTION | 2016-05-24 | - | - |
VOLUNTARY DISSOLUTION | 2016-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-03 | 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2013-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
Name | Date |
---|---|
Conversion | 2016-07-14 |
ANNUAL REPORT | 2016-06-09 |
LC Revocation of Dissolution | 2016-05-24 |
VOLUNTARY DISSOLUTION | 2016-05-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-05-03 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-06 |
Reg. Agent Change | 2009-12-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State