Search icon

HIGH STREET NETWORK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
HIGH STREET GROUP LLC Auth -
Neilsen Law Group, PA Agent 100 - 2nd Avenue N, St Petersburg, FL, 33701

Events

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 -

Documents

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