Search icon

HIGHLAND TECHNOLOGIES, LLC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND TECHNOLOGIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND TECHNOLOGIES, 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000173859
FEI/EIN Number 47-3671726

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

Address: Tequesta Village Center, One Main Street, Tequesta, FL, 33469, US
Mail Address: Tequesta Village Center, One Main Street, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS STEVEN C Manager Tequesta Village Center, Tequesta, FL, 33469
Coleman Gregory wESQ Agent Critton, Luttier & Coleman, LLP, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 Tequesta Village Center, One Main Street, Suite #200, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2017-04-11 Tequesta Village Center, One Main Street, Suite #200, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Coleman, Gregory w, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 Critton, Luttier & Coleman, LLP, 303 Banyan Blvd, Suite #400, West Palm Beach, FL 33401 -
LC DISSOCIATION MEM 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
CORLCDSMEM 2015-12-28
AMENDED ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State