Search icon

HIGH AND LOFTY SERVICES U.S.A. LLC

Company Details

Entity Name: HIGH AND LOFTY SERVICES U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: L11000044042
FEI/EIN Number 45-1627570
Address: 4511 James L. Redman Parkway, Plant City, FL 33567
Mail Address: 6206 GASSINO PLACE, RIVERVIEW, FL 33578
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BECKY, MERRILL Agent 6206 GASSINO PLACE, RIVERVIEW, FL 33578

Manager

Name Role Address
Merrill, Bruce Raymond Manager 6206 GASSINO PLACE, RIVERVIEW, FL 33578

Authorized Member

Name Role Address
MERRILL, BECKY Authorized Member 6206 GASSINO PLACE, RIVERVIEW, FL 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110043 GOOD TIME RV RENTALS ACTIVE 2023-09-08 2028-12-31 No data 6206 GASSINO PLACE, RIVERVIEW, FL, 33578
G16000070105 H&L RV'S ACTIVE 2016-07-16 2026-12-31 No data 6206 GASSINO PLACE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4511 James L. Redman Parkway, Plant City, FL 33567 No data
REINSTATEMENT 2017-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-04 BECKY, MERRILL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000440455 TERMINATED 1000000933675 HILLSBOROU 2022-09-08 2042-09-14 $ 3,835.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-04
LC Amendment 2016-07-14
ANNUAL REPORT 2016-01-25

Date of last update: 24 Jan 2025

Sources: Florida Department of State