Search icon

HIGHLAND LAKES PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: HIGHLAND LAKES PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND LAKES PROPERTY 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 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L14000082215
FEI/EIN Number 35-2509996

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

Address: 1990 NE 163rd Street, North Miami Beach, FL, 33162, US
Mail Address: 2400 Maitland Center Parkway, ste 107, MAITLAND, FL, 32751, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIVA LEANDRO Manager 1990 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
COURI FILHO ARMANDO C Manager 1990 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Williams Rory Auth 2400 Maitland Center Parkway, MAITLAND, FL, 32751
BRILI, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1990 NE 163rd Street, ste 223, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 1990 NE 163rd Street, ste 223, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-25 1990 NE 163rd Street, ste 223, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1990 NE 163rd Street, ste 226, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-05-03 BRILI LLC -
LC AMENDMENT 2018-05-01 - -
LC AMENDMENT 2017-08-16 - -
LC AMENDMENT 2014-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
LC Amendment 2018-05-01
ANNUAL REPORT 2018-03-06
LC Amendment 2017-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State