Search icon

HIGHLAND FLORIDA GOLF CLUB LLC - Florida Company Profile

Company Details

Entity Name: HIGHLAND FLORIDA GOLF CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLAND FLORIDA GOLF CLUB 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: 17 Aug 2016 (9 years ago)
Date of dissolution: 14 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000154087
FEI/EIN Number 81-3612317

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

Mail Address: 5401 S KIRKMAN RD, STE 135, ORLANDO, FL, 32819, US
Address: 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTELHO MELISSA Manager 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898
GAMA OTHAMAR Agent 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118553 HIGHLAND PARK GOLF CLUB EXPIRED 2016-11-01 2021-12-31 - 6220 S ORANGE BLOSSOM TRAIL, SUITE 600, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2017-09-18 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 1503 HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-14
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State