Search icon

HIGHER DEVELOPMENT, LLC

Company Details

Entity Name: HIGHER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2011 (13 years ago)
Document Number: L11000138172
FEI/EIN Number 453994685
Address: 202 N 6th Avenue, Wauchula, FL, 33873, US
Mail Address: P.O. BOX 1899, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO BRANDI N Agent 202 N 6th Avenue, Wauchula, FL, 33873

Managing Member

Name Role Address
MALDONADO BRANDI N Managing Member 202 N 6th Avenue, Wauchula, FL, 33873
MALDONADO TRAVIS R Managing Member 202 N 6th Avenue, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 202 N 6th Avenue, Wauchula, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 202 N 6th Avenue, Wauchula, FL 33873 No data
CHANGE OF MAILING ADDRESS 2017-03-02 202 N 6th Avenue, Wauchula, FL 33873 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 MALDONADO, BRANDI N No data

Court Cases

Title Case Number Docket Date Status
HIGHER DEVELOPMENT, LLC VS SACKETT'S CONSTRUCTION SERVICES, INC. 2D2019-4940 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000257

Parties

Name HIGHER DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Anthony D. Tilton, Esq., Patrick Bickford, Esq., Clayton T. Osteen, Esq.
Name SACKETT'S CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations JOSEPH P. MAWHINNEY, ESQ.
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN **CONFIDENTIAL** UNREDACTED - 46 PAGES
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HIGHER DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State