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 |
Name | Role | Address |
---|---|---|
BECKY, MERRILL | Agent | 6206 GASSINO PLACE, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
Merrill, Bruce Raymond | Manager | 6206 GASSINO PLACE, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
MERRILL, BECKY | Authorized Member | 6206 GASSINO PLACE, RIVERVIEW, FL 33578 |
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 |
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 |
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 |
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