Search icon

FRONTIER HIGHER GROUND, LLC - Florida Company Profile

Company Details

Entity Name: FRONTIER HIGHER GROUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONTIER HIGHER GROUND, 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: 20 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L11000059655
FEI/EIN Number 452540662

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

Address: 2137 S.E. 5TH STREET, OCALA, FL, 34471, US
Mail Address: POST OFFICE BOX 6478, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera GERMAN Managing Member 2137 S.E. 5TH STREET, OCALA, FL, 34471
Rivera ARAMINTA Managing Member 2137 S.E. 5TH STREET, OCALA, FL, 34471
RIVERA HERMAN Manager 11597 N Hume Pt, Dunnellon, FL, 34434
RIVERA ERWIN O Manager 5541 W. ANTHONY ROAD, OCALA, FL, 34475
BROOKS WENDY Manager 2860 S.E. 35TH STREET, OCALA, FL, 34471
RIVERA GERMAN Agent 2137 S.E. 5TH STREET, OCALA, FL, 34471
POPNABBAS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 2137 S.E. 5TH STREET, OCALA, FL 34471 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 RIVERA, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-06-03 FRONTIER HIGH GROUND, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State