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. |
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 |
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 |
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 | - |
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 |
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