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. |
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 |
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 |
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 | - |
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