Entity Name: | HIGHER GROUND RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHER GROUND RESOURCES, 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: | 19 Jul 2011 (14 years ago) |
Document Number: | L11000082612 |
FEI/EIN Number |
452770746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8319 SWISS CHARD CIR, LAND O LAKES, FL, 34637, US |
Mail Address: | 850 East Lime Street, #851, Tarpon Springs, FL, 34688, US |
ZIP code: | 34637 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLAS DIANA J | Manager | 850 East Lime Street, Tarpon Springs, FL, 34688 |
Nicholas Christopher J | Member | 13924 Bee Tree Ct, Hudson, FL, 34669 |
Nicholas Anthony J | Member | 850 East Lime Street, Tarpon Springs, FL, 34688 |
Nicholas John J | Auth | 850 East Lime Street, Tarpon Springs, FL, 34688 |
Nicholas James AJr. | Auth | 850 East Lime Street, Tarpon Springs, FL, 34688 |
NICHOLAS JAMES A | Agent | 850 East Lime Street, Tarpon Springs, FL, 34688 |
NICHOLAS JAMES A | Manager | 850 East Lime Street, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 8319 SWISS CHARD CIR, LAND O LAKES, FL 34637 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 8319 SWISS CHARD CIR, LAND O LAKES, FL 34637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 850 East Lime Street, #851, Tarpon Springs, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State