Search icon

HIGH RISK ENFORCEMENT LLC

Company Details

Entity Name: HIGH RISK ENFORCEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L16000082747
FEI/EIN Number 81-3141723
Address: 2701 Vista Park Way, Ste 5, West Palm Beach, FL 33411
Mail Address: 2701 Vista Park Way, Ste 5, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DISHOWITZ, BENJAMIN R, ESQ. Agent 1177 SE 3RD AVENUE, FORT LAUDERDALE, FL 33316

President

Name Role Address
Brown, Lewis Kyle President 2701 Vista Park Way, Ste 5 West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067233 HIGH RISK ENFORCEMENT SCHOOL ACTIVE 2022-06-01 2027-12-31 No data 480 TALL PINES RD STE L, WEST PALM BEACH, FL, 33413
G20000089353 HRE GROUP LLC ACTIVE 2020-07-27 2025-12-31 No data 2511 CANTERBURY DR N, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 2701 Vista Park Way, Ste 5, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-12-19 2701 Vista Park Way, Ste 5, West Palm Beach, FL 33411 No data
LC STMNT OF RA/RO CHG 2023-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-18 DISHOWITZ, BENJAMIN R, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1177 SE 3RD AVENUE, FORT LAUDERDALE, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552164 TERMINATED 1000001007992 PALM BEACH 2024-08-23 2044-08-28 $ 39,984.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000616399 ACTIVE 50-2023-CA-000198-XXXX-MB CIR CT 15TH JUD CIR 2024-08-21 2029-09-25 $35,000.00 ONEIL RICHARDS, 1123 CENTER STONE LN, RIVERA BEACH, FL 33404

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-01-18
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475498503 2021-03-12 0455 PPP 755 NW 17th Ave Ste 105, Delray Beach, FL, 33445-2522
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197485
Loan Approval Amount (current) 197485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-2522
Project Congressional District FL-22
Number of Employees 171
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198020.64
Forgiveness Paid Date 2021-06-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State