Search icon

HIGHLAND BUILDING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HIGHLAND BUILDING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND BUILDING PARTNERS 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: 24 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L14000149503
FEI/EIN Number 47-2124822

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

Address: 3333 GULF SHORE BLVD NORTH, APT 2, NAPLES, FL, 34103, US
Mail Address: 3333 GULF SHORE BLVD NORTH, APT 2, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALEXANDER PARTNERS, LLC Agent
ALEXANDER PARTNERS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 3333 GULF SHORE BLVD NORTH, APT 2, NAPLES, FL 34103 -
LC AMENDMENT 2020-12-22 - -
CHANGE OF MAILING ADDRESS 2020-12-22 3333 GULF SHORE BLVD NORTH, APT 2, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 3333 Gulf Shore Blvd N Villa 2, NAPLES, FL 34103 -
REINSTATEMENT 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Alexander Partners, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000069922 TERMINATED 1000000773116 LEE 2018-02-13 2038-02-14 $ 5,429.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-23
LC Amendment 2020-12-22
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State