Entity Name: | HIGGS HYDROGRAPHIC TEK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGGS HYDROGRAPHIC TEK 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000014415 |
FEI/EIN Number |
454439826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10415 LA MIRAGE CT., TAMPA, FL, 33615, US |
Mail Address: | 1450 E League City, League City, TX, 77573, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGGS HYDROGRAPHIC TEK LLC, MISSISSIPPI | 1026815 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
HIGGS MICHAEL | Managing Member | 1450 E League City, League City, TX, 77573 |
Higgs Michael | Agent | 10415 LA MIRAGE CT., TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 10415 LA MIRAGE CT., TAMPA, FL 33615 | - |
REINSTATEMENT | 2019-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-20 | Higgs, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 10415 LA MIRAGE CT., TAMPA, FL 33615 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-06 |
REINSTATEMENT | 2019-03-11 |
REINSTATEMENT | 2017-10-20 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-09-29 |
ANNUAL REPORT | 2013-04-16 |
Florida Limited Liability | 2012-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State