Search icon

HIGHLAND GLOBAL SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND GLOBAL SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND GLOBAL SOLUTIONS, 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L12000030006
FEI/EIN Number 45-4896683

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

Address: 110 Front Street, Jupiter, FL, 33477, US
Mail Address: 110 Front Street, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS STEVEN C Manager 110 Front Street, Jupiter, FL, 33477
Coleman Gregory WEsq. Agent Critton, Luttier & Coleman LLP, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-10-16 110 Front Street, Suite 300, Jupiter, FL 33477 -
REINSTATEMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 110 Front Street, Suite 300, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 Critton, Luttier & Coleman LLP, 303 Banyan Blvd, Suite #400, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Coleman, Gregory W, Esq. -
LC STMNT DENIAL 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
LC STMNT DENIAL 2015-12-28
AMENDED ANNUAL REPORT 2015-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State