Search icon

HIGH TOWER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HIGH TOWER REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH TOWER REAL ESTATE, 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000200869
FEI/EIN Number APPLIED FOR

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

Address: 7368 OAKMONT DR, LAKE WORTH, FL, 33467, US
Mail Address: 7368 OAKMONT DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES YULIANA E Manager 7368 OAKMONT DR, LAKE WORTH, FL, 33467
TORRES MIGUEL Authorized Member 7368 OAKMONT DR, LAKE WORTH, FL, 33467
TORRES YULIANA E Agent 7368 OAKMONT DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 7368 OAKMONT DR, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 7368 OAKMONT DR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-03-27 7368 OAKMONT DR, LAKE WORTH, FL 33467 -
LC AMENDMENT AND NAME CHANGE 2021-08-19 HIGH TOWER REAL ESTATE, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-27 TORRES, YULIANA E -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
LC Amendment and Name Change 2021-08-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-04
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State