Entity Name: | HIGH STREET NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGH STREET NETWORK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Mar 2010 (15 years ago) |
Document Number: | L09000072646 |
FEI/EIN Number |
270630240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12802 TAMPA OAKS BLVD, TAMPA, FL, 33637, US |
Mail Address: | 12802 TAMPA OAKS BLVD, TAMPA, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGH STREET GROUP LLC | Auth | - |
Neilsen Law Group, PA | Agent | 100 - 2nd Avenue N, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | DENDAR ENTERPRISES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 8200 - 113TH STREET, Suite 104, SEMNOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Neilsen Law Group, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 100 - 2nd Avenue N, Suite 240, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 12802 TAMPA OAKS BLVD, SUITE 405, TAMPA, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 12802 TAMPA OAKS BLVD, SUITE 405, TAMPA, FL 33637 | - |
LC NAME CHANGE | 2010-03-11 | HIGH STREET NETWORK, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-09 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State