Search icon

HIGHFIELDS DEVELOPMENT, LLC

Company Details

Entity Name: HIGHFIELDS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000032798
FEI/EIN Number 264703531
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

Agent

Name Role
IRONSTONE MANAGEMENT, LLC Agent

Manager

Name Role
IRONSTONE MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2010-04-02 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2010-04-02 IRONSTONE MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334 No data

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: 02 Feb 2025

Sources: Florida Department of State