Search icon

HIGHLANDER HYDRO-STACKER, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLANDER HYDRO-STACKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDER HYDRO-STACKER, 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: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L16000106173
FEI/EIN Number 33-2309981

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

Address: 1050 PRESTWICK PLACE, DUNEDIN, FL, 34698, US
Mail Address: 1050 PRESTWICK PLACE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaty steve P Agent 1050 PRESTWICK PL, DUNEDIN, FL, 34698
BEATY STEVEN P Member 1050 PRESTWICK PLACE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071129 HSG EXPIRED 2019-06-25 2024-12-31 - 2623 SEVILLE BLVD #108, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 1050 PRESTWICK PL, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2024-12-12 Beaty, steve P -
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000263974 TERMINATED 1000000890315 PINELLAS 2021-05-24 2041-05-26 $ 1,890.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000433110 TERMINATED 1000000786781 PINELLAS 2018-06-14 2038-06-20 $ 1,514.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000308835 TERMINATED 1000000744226 PINELLAS 2017-05-24 2037-06-01 $ 1,546.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
REINSTATEMENT 2024-11-19
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-06-25
REINSTATEMENT 2018-10-12
Florida Limited Liability 2016-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State