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. |
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 |
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 |
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 | - | - |
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