Entity Name: | HIGHLANDS COVE PHASE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDS COVE PHASE I, 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: | 17 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jul 2013 (12 years ago) |
Document Number: | L09000078727 |
FEI/EIN Number |
270743095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1014 Chesterfield Place NW, Marietta, GA, 30064, US |
Address: | 3321 US Highway 27 S, Sebring, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamlin Curtis D | Agent | 1205 Manatee Avenue West, Bradenton, FL, 34205 |
DW HOUSING 1, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000091059 | HIGHLANDS COVE | EXPIRED | 2010-10-05 | 2015-12-31 | - | 755 HILLCREST AVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 3321 US Highway 27 S, Sebring, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 3321 US Highway 27 S, Sebring, FL 33870 | - |
LC AMENDMENT | 2013-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Hamlin, Curtis D | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 1205 Manatee Avenue West, Bradenton, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State