Search icon

1898 NORTH HIGHLAND AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1898 NORTH HIGHLAND AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1898 NORTH HIGHLAND AVENUE, 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000055599
FEI/EIN Number 270325250

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 18167 US HIGHWAY 19 N, CLEARWATER, FL, 33764, US
Address: 1898 N HIGHLAND AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS DAVID Managing Member 18167 US HIGHWAY 19 N, CLEARWATER, FL, 33764
CLAUDIO REINALDO Manager 751 PINELLAS BAYWAY #105, ST. PETERSBURG, FL, 33716
MATTHEWS LYNN Agent 18167 US HIGHWAY 19 N, CLEARWATER, FL, 33764
PETER M DIPASQUA JR FAMILY TRUST Managing Member 2138 LAKE DR., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 1898 N HIGHLAND AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-03-24 1898 N HIGHLAND AVE., CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 18167 US HIGHWAY 19 N, Suite 600, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State