Search icon

HIGHLAND SWAMP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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