Search icon

HIGH LINE CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HIGH LINE CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH LINE CONSTRUCTION SERVICES 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: 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000092859
FEI/EIN Number 46-0540462

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

Address: 134 KENTUCKY AVE 518, CRYSTAL BEACH, FL, 34681
Mail Address: 134 KENTUCKY AVE 518, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
birnbaum mark Manager 134 KENTUCKY AVE 518, CRYSTAL BEACH, FL, 34681
BIRNBAUM MARK D Agent 134 Kentucky Ave, Crystal Beach, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 BIRNBAUM, MARK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 134 Kentucky Ave, Crystal Beach, FL 34681 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434686 ACTIVE A2300095 HAMILTON OH CRT COMMON PLEAS 2023-03-13 2029-07-24 $74,620.13 SMS FINANCIAL RECOVERY SERVICES, LLC, 3707 EAST SHEA BLVD., SUITE 100, PHOENIX, ARIZONA 85028

Documents

Name Date
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State