Search icon

HIGHPOINT ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: HIGHPOINT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHPOINT ADVISORS, 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000171115
FEI/EIN Number 47-2270938

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

Address: 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289, US
Mail Address: 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLENS JAMES Manager 2134 Boxwood St, NORTH PORT, FL, 34289
Nottingham Don R Auth 5085 PAN AMERICAN BLVD., NORTH PORT, FL, 34287
Mullens James Agent 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042690 HIGHPOINT LEASING, LLC EXPIRED 2017-04-20 2022-12-31 - 2134 BOXWOOD ST., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 2585 SHERMAN OAK DR, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2018-03-11 2585 SHERMAN OAK DR, NORTH PORT, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 2585 SHERMAN OAK DR, NORTH PORT, FL 34289 -
REGISTERED AGENT NAME CHANGED 2017-04-16 Mullens, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2014-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State