Search icon

HIGHLAND CONSTRUCTION GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HIGHLAND CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND CONSTRUCTION GROUP 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: 20 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L12000038820
FEI/EIN Number 454841225

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

Address: 1104 Watson Ave, PENSACOLA, FL, 32503, US
Mail Address: 1104 Watson Ave, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIGHLAND CONSTRUCTION GROUP LLC, ALABAMA 000-310-043 ALABAMA

Key Officers & Management

Name Role Address
GRIFFIN WILLIAM EJR. Managing Member 1104 Watson Ave, PENSACOLA, FL, 32503
GRIFFIN WILLIAM EJR. Agent 1104 Watson Ave, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 1104 Watson Ave, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2018-01-25 1104 Watson Ave, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1104 Watson Ave, PENSACOLA, FL 32503 -
LC AMENDMENT 2015-01-26 - -
REINSTATEMENT 2013-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State