Entity Name: | HIGHFIELDS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHFIELDS DEVELOPMENT, 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: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000032798 |
FEI/EIN Number |
264703531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL, 33334 |
Mail Address: | 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
IRONSTONE MANAGEMENT, LLC | Manager |
IRONSTONE MANAGEMENT, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-02 | 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2010-04-02 | 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-02 | IRONSTONE MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-02 | 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRO FRAME CONTRACTING, INC. VS HIGHFIELDS DEVELOPMENT, LLC | 4D2011-4200 | 2011-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRO-FRAME CONTRACTING, INC. |
Role | Petitioner |
Status | Active |
Representations | STEVEN A. SMILACK |
Name | HIGHFIELDS DEVELOPMENT, LLC |
Role | Respondent |
Status | Active |
Representations | STEVEN L. BEILEY |
Name | HON. ROBERT A. ROSENBERG |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-01-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ FOR LACK OF JURISDICTION... |
Docket Date | 2011-12-20 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | PRO-FRAME CONTRACTING, INC. |
Docket Date | 2011-12-09 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ PT. 20 DYS; RS. 10 DYS THEREAFTER. |
Docket Date | 2011-12-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ HEARING TRANSCRIPT AS EXHIBIT 7 TO THE APPENDIX TO THE PETITION FOR WRIT OF CERT. |
On Behalf Of | PRO-FRAME CONTRACTING, INC. |
Docket Date | 2011-11-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Steven A. Smilack 111139 |
Docket Date | 2011-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-11-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | PRO-FRAME CONTRACTING, INC. |
Docket Date | 2011-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-02 |
Florida Limited Liability | 2009-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State