Search icon

HIGHMARK REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HIGHMARK REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHMARK REAL ESTATE, 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: 12 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L12000090703
FEI/EIN Number 46-0576613

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

Address: 215 W Verne Street, TAMPA, FL, 33606, US
Mail Address: 215 W Verne Street, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS SCOTT Manager 215 W Verne Street, TAMPA, FL, 33606
PHILLIPS SCOTT Agent 215 W Verne Street, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099529 BAYSHORE PROPERTY MANAGEMENT GROUP EXPIRED 2013-10-08 2018-12-31 - 2515 W WATROUS AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 215 W Verne Street, Suite D, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 215 W Verne Street, Suite D, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-01-23 215 W Verne Street, Suite D, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-01-05 PHILLIPS, SCOTT -
LC AMENDMENT 2015-07-06 - -
LC AMENDMENT 2014-11-20 - -
LC AMENDMENT AND NAME CHANGE 2014-08-25 HIGHMARK REAL ESTATE, LLC -
LC AMENDMENT AND NAME CHANGE 2014-01-13 BAYSHORE PROPERTY MANAGEMENT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-05
LC Amendment 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511207307 2020-04-28 0455 PPP 215 W Verne St Suite D, Tampa, FL, 33606
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13397
Loan Approval Amount (current) 13397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13530.6
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State