Entity Name: | HIGHLANDER ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLANDER ACQUISITION 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: | 17 Oct 2014 (11 years ago) |
Document Number: | L14000162584 |
FEI/EIN Number |
35-2518254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 179 DURHAM CIR, KISSIMMEE, FL, 34746, US |
Mail Address: | 179 DURHAM CIR, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
US TAX CONSULTING INC | Agent | - |
GOMES APOLIDORIO BORLAURA | Authorized Member | 179 DURHAM CIR, KISSIMMEE, FL, 34746 |
TEANI OTTE MARCOS | Authorized Member | R JOSE CARLOS TOLEDO PIZA 215 AP51, SAO PAULO, SP, 057120153 |
GOMES DOS SANTOS FLORA MARIA | Authorized Member | R JOSE CARLOS TOLEDO PIZA 215 AP51, SAO PAULO, SP, 057120153 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000084938 | HIGHLANDER CLEANING & SERVICES | EXPIRED | 2016-08-11 | 2021-12-31 | - | 5401 S KIRKMAN RD STE 135, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-28 | 179 DURHAM CIR, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2018-09-28 | 179 DURHAM CIR, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State