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. |
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 |
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 | - |
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 | - | - |
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