Search icon

HIGH END INDUSTRY LLC

Company Details

Entity Name: HIGH END INDUSTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Document Number: L15000089977
FEI/EIN Number 47-4474929
Address: 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714
Mail Address: 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cabral, Nelson Agent 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714

President

Name Role Address
Cabral, Nelson President 16933 Elderberry Dr, Montverde, FL 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153643 PRIME FLOOR CARE ACTIVE 2023-12-18 2028-12-31 No data 801 W STATE ROAD 436 SUITE 2229, ALTAMONTE SPRINGS, FL, 32714
G22000014433 CLEAN FORCE SERVICES GROUP ACTIVE 2022-02-08 2027-12-31 No data 801 W STATE ROAD 436, STE 2225, ALTAMONTE SPRINGS, FL, 32714
G19000080451 CLEAN FORCE OF FLORIDA EXPIRED 2019-07-29 2024-12-31 No data 3915 OAKINGTON PLACE, LONGWOOD, FL, 32779
G17000055980 YOWIE SHAVED ICE COMPANY EXPIRED 2017-05-19 2022-12-31 No data 3915 OAKINGTON PL, LONGWOOD, FL, 32779
G16000076329 WEKIVA COMPANY EXPIRED 2016-07-30 2021-12-31 No data 3915 OAKINGTON PL, LONDWOOD, FL, 32779
G15000097078 CLEAN FORCE OF FLORIDA EXPIRED 2015-09-21 2020-12-31 No data 3915 OAKINGTON PL, LONGWOOD, FL, 32779
G15000095977 CLEAN FORCE OF FLOIRDA EXPIRED 2015-09-17 2020-12-31 No data 3915 OAKINGTON PL, LONGWOOD, FL, 32779
G15000050888 ELITE INDUSTRY COMPANY EXPIRED 2015-05-22 2020-12-31 No data 3915 OAKINGTON PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2023-04-19 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 801 W State Road 436 Ste 2229, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Cabral, Nelson No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434987704 2020-05-01 0491 PPP 3915 OAKINGTON PL, LONGWOOD, FL, 32779
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1994.15
Loan Approval Amount (current) 1994.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013
Forgiveness Paid Date 2021-04-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State