Search icon

HIGHLANDER LIEN SEARCH CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLANDER LIEN SEARCH CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDER LIEN SEARCH CONCEPTS, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L09000122544
FEI/EIN Number 271597142

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

Address: 1962 Amelia Green, Fernandina Beach, FL, 32034, US
Mail Address: 1962 Amelia Green, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON WILLIAM C Managing Member 1962 Amelia Green, Fernandina Beach, FL, 32024
EASTON WILLIAM C Agent 1962 Amelia Green, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1962 Amelia Green, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-04-21 1962 Amelia Green, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1962 Amelia Green, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-04-27 EASTON, WILLIAM C -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State