Search icon

HIGHFIELDS DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
IRONSTONE MANAGEMENT, LLC Manager
IRONSTONE MANAGEMENT, LLC Agent

Events

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 -

Court Cases

Title Case Number Docket Date Status
PRO FRAME CONTRACTING, INC. VS HIGHFIELDS DEVELOPMENT, LLC 4D2011-4200 2011-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-031480 CACE13

Parties

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

Documents

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