Search icon

CAHP OF HIGHLANDS COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: CAHP OF HIGHLANDS COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAHP OF HIGHLANDS COUNTY, 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: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L15000178319
FEI/EIN Number 813645457

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

Address: 3750 US Hwy 27N, c/o Trust Realty, Sebring, FL, 33870, US
Mail Address: P.O. Box 933, Sebring, FL, 33871, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEAR CAPITAL INVESTMENTS, LLC Auth -
Cusumano Peter V Agent 3750 US Hwy 27N, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026970 CERTIFIED AFFORDABLE HOUSING PROVIDERS EXPIRED 2016-03-14 2021-12-31 - 3750 US HWY 27 N, SUITE 9, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 3750 US Hwy 27N, c/o Trust Realty, Suite 13, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 3750 US Hwy 27N, c/o Trust Realty, Suite 13, Sebring, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 3750 US Hwy 27N, c/o Trust Realty, Suite 13, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Cusumano, Peter Vito -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-14
Florida Limited Liability 2015-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State